- Company Overview for SHELLY ANAVI LIMITED (08153581)
- Filing history for SHELLY ANAVI LIMITED (08153581)
- People for SHELLY ANAVI LIMITED (08153581)
- More for SHELLY ANAVI LIMITED (08153581)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
03 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2017 | AA | Micro company accounts made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2016 | AD01 | Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG to C/O Rachel Verthime 554 Finchley Road London NW11 8DD on 6 November 2016 | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
25 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 30 September 2013 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
27 Jun 2013 | AP01 | Appointment of Mr Jacob Verthime as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Debbie Smith as a director | |
27 Jun 2013 | AP01 | Appointment of Mrs Rachel Verthime as a director | |
26 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 24 July 2012
|
|
26 Jun 2013 | CERTNM |
Company name changed foxdale import export LIMITED\certificate issued on 26/06/13
|
|
07 Jun 2013 | TM01 | Termination of appointment of Michael Clifford as a director | |
07 Jun 2013 | AP01 | Appointment of Mrs Debbie Smith as a director | |
07 Jun 2013 | AD01 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 7 June 2013 |