- Company Overview for SHELDEX LIMITED (07524022)
- Filing history for SHELDEX LIMITED (07524022)
- People for SHELDEX LIMITED (07524022)
- Charges for SHELDEX LIMITED (07524022)
- More for SHELDEX LIMITED (07524022)
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) |
---|---|---|---|
12 Feb 2020 | PSC04 | Change of details for Mr Shimon Alexander Ostreicher as a person with significant control on 12 February 2020 | |
12 Feb 2020 | PSC04 | Change of details for Mr Sheldon Bodner as a person with significant control on 12 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
12 Feb 2020 | AD01 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 36-38 Waterloo Road Unit 12 36-38 Waterloo Road London NW2 7UH on 12 February 2020 | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | AA | Micro company accounts made up to 26 February 2019 | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Nov 2018 | MR01 | Registration of charge 075240220011, created on 15 November 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
08 Mar 2018 | PSC01 | Notification of Shimon Alexander Ostreicher as a person with significant control on 8 February 2018 | |
08 Mar 2018 | PSC04 | Change of details for Mr Sheldon Bodner as a person with significant control on 8 February 2018 | |
15 Feb 2018 | MR01 | Registration of charge 075240220010, created on 9 February 2018 | |
01 Feb 2018 | PSC04 | Change of details for Mr Sheldon Bodner as a person with significant control on 8 May 2017 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Mr Sheldon Bodner on 8 May 2017 | |
18 Jul 2017 | CH03 | Secretary's details changed for Mr Shimon Alexander Ostreicher on 8 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Nov 2016 | AA01 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 |