- Company Overview for SHELFCO (88906) LTD (05787971)
- Filing history for SHELFCO (88906) LTD (05787971)
- People for SHELFCO (88906) LTD (05787971)
- More for SHELFCO (88906) LTD (05787971)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2014 | TM01 | Termination of appointment of a director | |
05 May 2014 | TM01 | Termination of appointment of Rosalind Mcgraven as a director | |
05 May 2014 | AD01 | Registered office address changed from Trust Chambers West Dock Street West Dock Street Hull HU3 4HH United Kingdom on 5 May 2014 | |
30 Apr 2014 | CERTNM |
Company name changed msw & co LTD\certificate issued on 30/04/14
|
|
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
22 Apr 2013 | AR01 |
Annual return made up to 12 April 2013
Statement of capital on 2013-04-22
|
|
22 Apr 2013 | AD01 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED United Kingdom on 22 April 2013 | |
01 Feb 2013 | TM01 | Termination of appointment of Rechtsanwalt Jacob Daniel Rothmann as a director | |
01 Feb 2013 | AD01 | Registered office address changed from Suite 390 Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN United Kingdom on 1 February 2013 | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
14 Apr 2012 | CERTNM |
Company name changed mattheson schroter whitelaw LTD\certificate issued on 14/04/12
|
|
13 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
13 Apr 2012 | AD01 | Registered office address changed from Chynoweth House Suite 797 Trevissome Park Blackwater Truro Cornwall TR4 8UN United Kingdom on 13 April 2012 | |
13 Apr 2012 | AP01 | Appointment of Mrs Rosalind Mcgraven as a director | |
13 Apr 2012 | CH02 | Director's details changed for Rechtsanwalt Jacob Daniel Rothmann on 1 March 2012 | |
02 Jun 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 2 June 2011 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | CERTNM |
Company name changed straitons (barristers & solicitors) LIMITED\certificate issued on 26/04/11
|
|
06 Apr 2011 | AD01 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
13 Jul 2010 | AD01 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 13 July 2010 |