Advanced company searchLink opens in new window

SHELF CO (NO.1121) LIMITED

Company number 05610172

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2009 AD01 Registered office address changed from Warnford Court Throgmorton Street London EC2N 2AT on 17 December 2009
30 Oct 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2009 288b Appointment Terminated Secretary david papworth
03 Jul 2009 288b Appointment Terminated Director david papworth
03 Jul 2009 288b Appointment Terminated Director michael mills
25 Jun 2009 MISC Change of name re-reg
25 Jun 2009 53 Application for reregistration from PLC to private
25 Jun 2009 MAR Re-registration of Memorandum and Articles
25 Jun 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Feb 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2009 88(2) Ad 02/01/09 gbp si 245000@0.05=12250 gbp ic 347909/360159
30 Sep 2008 AUD Auditor's resignation
15 Sep 2008 288b Appointment Terminated Director richard ling
07 Apr 2008 288a Director appointed michael john mills
06 Mar 2008 288b Appointment Terminated Director samuel radford
29 Dec 2007 363s Return made up to 27/10/07; full list of members
29 Dec 2007 363(353) Location of register of members address changed
18 Oct 2007 353a Location of register of members (non legible)
06 Aug 2007 353a Location of register of members (non legible)