Advanced company searchLink opens in new window

SHELFCO 101 PLC

Company number 08606311

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2015 DS01 Application to strike the company off the register
17 Aug 2015 TM01 Termination of appointment of Christopher Neal Bateman as a director on 1 August 2015
17 Aug 2015 AD01 Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ to C/O Robertson Thomas Suite 2, First Floor Wira House West Park Ring Road Leeds LS16 6EB on 17 August 2015
17 Aug 2015 TM02 Termination of appointment of David Keith Papworth as a secretary on 17 August 2015
08 Jan 2015 CERTNM Company name changed primus care PLC\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2014 AD01 Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW England to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 13 November 2014
28 Oct 2014 TM02 Termination of appointment of Nicola Jayne Fairweather as a secretary on 16 October 2014
28 Oct 2014 AP03 Appointment of David Keith Papworth as a secretary on 16 October 2014
07 Oct 2014 TM01 Termination of appointment of Katherine Maria Claydon as a director on 1 January 2014
07 Oct 2014 TM01 Termination of appointment of Filex Nominees Limited as a director on 1 January 2014
07 Oct 2014 TM02 Termination of appointment of Filex Services Limited as a secretary on 1 January 2014
07 Oct 2014 AP01 Appointment of Mr Christopher Neal Bateman as a director on 1 January 2014
07 Oct 2014 AP01 Appointment of Nicola Jayne Fairweather as a director on 1 January 2014
07 Oct 2014 AP03 Appointment of Nicola Jayne Fairweather as a secretary on 1 January 2014
07 Oct 2014 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS England to The Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 October 2014
11 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted