Advanced company searchLink opens in new window

SHF LONDON LIMITED

Company number 06747851

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2011 DS01 Application to strike the company off the register
19 Jul 2011 TM01 Termination of appointment of Norman Kenvyn as a director
11 Feb 2011 TM02 Termination of appointment of Alan Irving as a secretary
11 Feb 2011 TM01 Termination of appointment of Alan Irving as a director
01 Feb 2011 CERTNM Company name changed credit asset management LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26
01 Feb 2011 CONNOT Change of name notice
02 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2010-12-02
  • GBP .5
03 Nov 2010 CERTNM Company name changed shf london LIMITED\certificate issued on 03/11/10
  • CONNOT ‐ Change of name notice
29 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-22
05 Jul 2010 AA Full accounts made up to 31 December 2009
27 Apr 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 December 2009
07 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
07 Dec 2009 AP01 Appointment of Richard David Abbott as a director
12 Nov 2008 NEWINC Incorporation