Advanced company searchLink opens in new window

UBM SHELFCO NO 1 LIMITED

Company number 03986733

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2017 DS01 Application to strike the company off the register
27 Apr 2017 TM01 Termination of appointment of Corinna Bridges as a director on 15 March 2017
27 Apr 2017 AP01 Appointment of Mr Mark David Peters as a director on 15 March 2017
18 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-18
18 Jan 2017 CONNOT Change of name notice
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Aug 2016 CH01 Director's details changed for Ms Corinna Bridges on 28 July 2016
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 101
24 Mar 2016 AP01 Appointment of Ms Corinna Bridges as a director on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Aug 2015 TM01 Termination of appointment of Lynn Elizabeth Windell as a director on 31 July 2015
12 Aug 2015 AP01 Appointment of Elaine Christina Klonarides as a director on 31 July 2015
14 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 101
17 Apr 2015 CH02 Director's details changed for Unm Investments Limited on 16 February 2015
17 Apr 2015 CH01 Director's details changed for Lynn Elizabeth Windell on 16 February 2015
17 Apr 2015 CH02 Director's details changed for Crosswall Nominees Limited on 16 February 2015
17 Apr 2015 CH04 Secretary's details changed for Crosswall Nominees Limited on 16 February 2015
17 Apr 2015 AD01 Registered office address changed from , Ludgate House, 245 Blackfriars Road London, SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 101
28 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders