Advanced company searchLink opens in new window

SHELLER-GLOBE HOLDINGS LIMITED

Company number 02319682

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2015 DS01 Application to strike the company off the register
27 Nov 2015 CC04 Statement of company's objects
19 Nov 2015 SH20 Statement by Directors
19 Nov 2015 SH19 Statement of capital on 19 November 2015
  • GBP 1
19 Nov 2015 CAP-SS Solvency Statement dated 18/11/15
19 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
03 Nov 2015 AP01 Appointment of Mr Evan Francis Smith as a director on 15 October 2015
03 Nov 2015 AP01 Appointment of Rajinder Singh Kullar as a director on 15 October 2015
03 Nov 2015 TM01 Termination of appointment of Michael Patrick Ryan as a director on 15 October 2015
03 Nov 2015 TM01 Termination of appointment of James Terence George Laurence as a director on 15 October 2015
07 Jul 2015 AA Full accounts made up to 30 November 2014
17 Feb 2015 CH01 Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015
04 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
07 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
31 Jan 2014 TM02 Termination of appointment of Nicole Vitrano as a secretary
07 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
07 Jun 2013 AA Accounts for a dormant company made up to 30 November 2012
08 Feb 2013 CH01 Director's details changed for Christian Bruno Jean Idczak on 1 December 2012
26 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
26 Mar 2012 AP03 Appointment of Lynn Banis as a secretary
21 Mar 2012 AP01 Appointment of Michael Patrick Ryan as a director