UKBizDB.co.uk

SHALINIS LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shalinis London Limited. The company was founded 4 years ago and was given the registration number 12449935. The firm's registered office is in ILFORD. You can find them at 25 St. Georges Road, , Ilford, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:SHALINIS LONDON LIMITED
Company Number:12449935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:25 St. Georges Road, Ilford, England, IG1 3PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4-6 East Shopping Centre, 232-236 Green Street, London, England, E7 8LE

Director16 October 2021Active
25, St. Georges Road, Ilford, England, IG1 3PG

Director01 July 2020Active
25, St. Georges Road, Ilford, England, IG1 3PG

Director07 February 2020Active
25, St. Georges Road, Ilford, England, IG1 3PG

Director07 February 2020Active

People with Significant Control

Mrs Shalu Malik
Notified on:16 October 2021
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Unit 4-6 East Shopping Centre, 232-236 Green Street, London, England, E7 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Simran Malik
Notified on:01 October 2020
Status:Active
Date of birth:August 1999
Nationality:British
Country of residence:England
Address:Unit 4-6 East Shopping Centre, 232-236 Green Street, London, England, E7 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shalu Malik
Notified on:01 July 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:25, St. Georges Road, Ilford, England, IG1 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Simran Malik
Notified on:07 February 2020
Status:Active
Date of birth:August 1999
Nationality:British
Country of residence:England
Address:25, St. Georges Road, Ilford, England, IG1 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Address

Change registered office address company with date old address new address.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-02-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.