Advanced company searchLink opens in new window

SHELLY ANAVI LIMITED

Company number 08153581

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)
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
  • GBP 100
11 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
26 Jun 2013 CERTNM Company name changed foxdale import export LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
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