Advanced company searchLink opens in new window

SHALIS ( NOTTINGHAM) LTD

Company number 07880017

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)
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
25 Feb 2016 SH10 Particulars of variation of rights attached to shares
25 Feb 2016 SH08 Change of share class name or designation
25 Feb 2016 SH02 Sub-division of shares on 10 February 2016
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 150
25 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 1000 ord shares 0.10 each 10/02/2016
18 Feb 2016 AP01 Appointment of Mrs Wendy Ball as a director on 10 February 2016
18 Feb 2016 AP01 Appointment of Mr John Adam Ball as a director on 10 February 2016
16 Feb 2016 MR04 Satisfaction of charge 078800170001 in full
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
21 Jul 2015 MR01 Registration of charge 078800170001, created on 9 July 2015
10 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
09 Mar 2015 TM01 Termination of appointment of Horstix Ltd as a director on 1 March 2015
05 Feb 2015 AP01 Appointment of Mr Thomas Knust as a director on 5 February 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
19 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
02 Dec 2013 AP01 Appointment of Mrs Bhavna Patel as a director
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AP02 Appointment of Horstix Ltd as a director
03 Apr 2013 TM01 Termination of appointment of Bhavna Patel as a director
21 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
20 Dec 2012 TM01 Termination of appointment of Horstix Ltd as a director