- Company Overview for SHELFCO (88905) LTD (06203035)
- Filing history for SHELFCO (88905) LTD (06203035)
- People for SHELFCO (88905) LTD (06203035)
- More for SHELFCO (88905) LTD (06203035)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2014 | TM01 | Termination of appointment of Henry Sanderson as a director | |
05 May 2014 | AD01 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED United Kingdom on 5 May 2014 | |
30 Apr 2014 | CERTNM |
Company name changed solventio LTD.\certificate issued on 30/04/14
|
|
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
14 May 2013 | AR01 |
Annual return made up to 4 April 2013
Statement of capital on 2013-05-14
|
|
01 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
01 Feb 2013 | AD01 | Registered office address changed from 12-16 Clerkenwell Road Suite 272 London EC1M 5PQ United Kingdom on 1 February 2013 | |
12 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham GL50 1QZ United Kingdom on 23 March 2011 | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
28 Dec 2010 | AP01 | Appointment of Mr Henry Sanderson as a director | |
28 Dec 2010 | TM01 | Termination of appointment of Heiko Schroter as a director | |
30 Oct 2010 | AP01 | Appointment of Mr Heiko Schroter as a director | |
30 Oct 2010 | TM01 | Termination of appointment of Henry Sanderson as a director | |
30 Oct 2010 | TM02 | Termination of appointment of Company Administration Ltd as a secretary | |
13 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
13 May 2010 | CH04 | Secretary's details changed for Company Administration Ltd on 4 April 2010 | |
25 Mar 2010 | AP01 | Appointment of Mr Henry Sanderson as a director | |
24 Mar 2010 | AD01 | Registered office address changed from 21 Albany Street Trust House Hull HU3 1PJ United Kingdom on 24 March 2010 | |
24 Mar 2010 | TM01 | Termination of appointment of Michael Schrader as a director | |
28 May 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |