Advanced company searchLink opens in new window

SHELFCO (NO.3621) LIMITED

Company number 05609010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2014 DS01 Application to strike the company off the register
27 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
29 Nov 2013 CERTNM Company name changed creative management partners LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
29 Oct 2013 AA Accounts for a dormant company made up to 30 November 2012
11 Sep 2013 AD01 Registered office address changed from the Media Centre Suite 3.3 19 Bolsover Street London Greater London W1W 5NA on 11 September 2013
05 Sep 2013 CERTNM Company name changed sportsyndicator LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
05 Sep 2013 CONNOT Change of name notice
09 Aug 2013 CERTNM Company name changed creative management partners LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
22 May 2013 CH01 Director's details changed for Mr Spyro Korsanos on 1 May 2013
06 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-06
  • GBP 10
20 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
07 Jun 2012 CH01 Director's details changed for Mr Spyro Korsanos on 19 May 2012
03 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
20 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
18 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
23 Feb 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Feb 2010 AD01 Registered office address changed from 57-61 Mortimer Street London W1W 8HS Uk on 9 February 2010
10 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Spyro Korsanos on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Spyro Korsanos on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Spyro Korsanos on 5 November 2009
10 Mar 2009 AA Accounts for a dormant company made up to 30 November 2008
09 Mar 2009 287 Registered office changed on 09/03/2009 from 4TH floor 43 berkeley square london W1J 5AP