- Company Overview for SHELFCO 101 PLC (08606311)
- Filing history for SHELFCO 101 PLC (08606311)
- People for SHELFCO 101 PLC (08606311)
- More for SHELFCO 101 PLC (08606311)
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
|
|
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
|