- Company Overview for SHELFCO 100 LIMITED (09022479)
- Filing history for SHELFCO 100 LIMITED (09022479)
- People for SHELFCO 100 LIMITED (09022479)
- More for SHELFCO 100 LIMITED (09022479)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2017 | DS01 | Application to strike the company off the register | |
14 Oct 2016 | CERTNM |
Company name changed call review services LTD.\certificate issued on 14/10/16
|
|
19 Jul 2016 | AD01 | Registered office address changed from Suite 2, First Floor, Wira House Ring Road West Park Leeds LS16 6EB to 5 the Quadrant Coventry CV1 2EL on 19 July 2016 | |
18 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | CH01 | Director's details changed for Miss Nicola Jayne Fairweather on 1 January 2016 | |
18 May 2016 | CH03 | Secretary's details changed for Nicola Jayne Fairweather on 1 January 2016 | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Mar 2016 | CERTNM |
Company name changed quick policy LIMITED\certificate issued on 22/03/16
|
|
06 Jan 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 31 July 2015 | |
25 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
25 May 2015 | TM01 | Termination of appointment of Peter Burdaky as a director on 1 May 2015 | |
25 May 2015 | AD01 | Registered office address changed from Regus Herons Way Chester Business Park Chester CH4 9QR United Kingdom to Suite 2, First Floor, Wira House Ring Road West Park Leeds LS16 6EB on 25 May 2015 | |
16 Mar 2015 | CERTNM |
Company name changed call review services LIMITED\certificate issued on 16/03/15
|
|
06 Mar 2015 | AD01 | Registered office address changed from Suite 28 1-3 the Courtyard Calvin Street Bolton BL1 8PB England to Suite 2, First Floor, Wira House Ring Road West Park Leeds LS16 6EB on 6 March 2015 | |
25 Jun 2014 | AP01 | Appointment of Mmr Peter Burdaky as a director on 1 June 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from Suite 2, First Floor Wira House West Park Ring Road Leeds LS16 6EB England on 25 June 2014 | |
12 May 2014 | AD01 | Registered office address changed from Suite 2, First Floor, Wira House West Park Ring Road Leeds LS18 4QD England on 12 May 2014 | |
02 May 2014 | NEWINC | Incorporation |