Advanced company searchLink opens in new window

SHELF CO 100 LTD

Company number 09593062

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2016 AD01 Registered office address changed from C/O Robertson Thomas Suite 2, First Floor Wira House West Park Ring Road Leeds LS16 6EB England to 5 the Quadrant Coventry CV1 2EL on 20 July 2016
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2016 DS01 Application to strike the company off the register
27 Jan 2016 CERTNM Company name changed gravity international LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
26 Jan 2016 TM01 Termination of appointment of Christopher Neal Bateman as a director on 4 January 2016
26 Jan 2016 AP01 Appointment of Miss Nicola Jayne Fairweather as a director on 4 January 2016
09 Oct 2015 AD01 Registered office address changed from Robertson Thomas Suite 2 First Floor Wira House Leeds Ring Rd Leeds West Yorkshire LS16 6EB United Kingdom to C/O Robertson Thomas Suite 2, First Floor Wira House West Park Ring Road Leeds LS16 6EB on 9 October 2015
15 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-15
  • GBP 100