Advanced company searchLink opens in new window

SHELLDEAN LIMITED

Company number 09117537

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2022 DS01 Application to strike the company off the register
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
21 Aug 2019 AD01 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to 25 Clinton Place Seaford BN25 1NP on 21 August 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
05 Sep 2016 CS01 Confirmation statement made on 4 July 2016 with updates
15 Feb 2016 AD01 Registered office address changed from 20 Peterborough Road, Harrow, Middlesex, HA1 2BQ to Haslers Old Station Road Loughton Essex IG10 4PL on 15 February 2016
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
03 Aug 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
21 Jul 2014 AP01 Appointment of Mr David John Jenner as a director on 4 July 2014
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 100
04 Jul 2014 TM01 Termination of appointment of Ashok Bhardwaj as a director
04 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)