Advanced company searchLink opens in new window

SHUKCO 321 LTD

Company number 01898264

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2015 DS01 Application to strike the company off the register
15 Oct 2015 TM01 Termination of appointment of David Courtenay Palmer-Jones as a director on 3 June 2015
14 Sep 2015 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015
14 Jul 2015 CERTNM Company name changed sita mr coventry LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
14 Jul 2015 SH20 Statement by Directors
14 Jul 2015 SH19 Statement of capital on 14 July 2015
  • GBP 1
14 Jul 2015 CAP-SS Solvency Statement dated 03/06/15
14 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-03
08 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 31 December 2011
05 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
14 Sep 2011 AA Full accounts made up to 31 December 2010
06 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint auditors 22/09/2010
01 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
01 Oct 2010 CH03 Secretary's details changed for Mr Mark Hedley Thompson on 1 October 2010
01 Oct 2010 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 October 2010
01 Oct 2010 CH01 Director's details changed for Mr David Courtenay Palmer-Jones on 1 October 2010