Advanced company searchLink opens in new window

DANSK SHELF SERVICES NO. 17 LIMITED

Company number 07215028

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
21 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
28 May 2012 AD01 Registered office address changed from 3 Bron Trefor Y Maes Criccieth Gwynedd LL52 0AE United Kingdom on 28 May 2012
28 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
25 Apr 2012 CERTNM Company name changed masden trading LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
15 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
02 Jul 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
02 Jul 2011 AD01 Registered office address changed from 3 Bron Trefor Ymaes Criccieth Gwynedd LL52 0AE Wales on 2 July 2011
08 Apr 2010 AD01 Registered office address changed from 2 Myrtle Road Carlton Nottingham Nottinghamshire NG4 1RE United Kingdom on 8 April 2010
08 Apr 2010 AP01 Appointment of Mr Jesper Lund Hansen as a director
08 Apr 2010 TM01 Termination of appointment of Rune Madsen as a director
08 Apr 2010 AP03 Appointment of Mr Geoffrey Michael Pugh as a secretary
08 Apr 2010 TM02 Termination of appointment of Jari Rasmussen as a secretary
07 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted