Advanced company searchLink opens in new window

SHELFCO (88890) LTD

Company number 05810753

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)
25 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2015 GAZ1 First Gazette notice for compulsory strike-off
05 May 2014 TM01 Termination of appointment of Rosalind Mcgraven as a director
05 May 2014 AD01 Registered office address changed from 7 Land of Green Ginger Suite 4 Hull East Riding of Yorkshire HU1 2ED England on 5 May 2014
30 Apr 2014 CERTNM Company name changed corporation house LTD\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
09 Apr 2014 AD01 Registered office address changed from New House 67-68 Hatton Garden Suite 34 London EC1N 8JY England on 9 April 2014
31 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
18 Nov 2013 CERTNM Company name changed law partners LTD\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-17
  • NM01 ‐ Change of name by resolution
10 Sep 2013 AD01 Registered office address changed from 12-16 Clerkenwell Road Suite 272 London EC1M 5PQ United Kingdom on 10 September 2013
09 May 2013 AR01 Annual return made up to 9 May 2013
Statement of capital on 2013-05-09
  • GBP 100
01 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
13 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
13 May 2012 AP01 Appointment of Mrs Rosalind Mcgraven as a director
13 May 2012 TM01 Termination of appointment of Henry Sanderson as a director
01 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
13 Feb 2012 CH01 Director's details changed for Mr Henry Sanderson on 11 February 2012
15 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
31 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
21 Feb 2011 AD01 Registered office address changed from 70 St Mary Axe London EC3A 8BD United Kingdom on 21 February 2011
28 Dec 2010 AP01 Appointment of Mr Henry Sanderson as a director
28 Dec 2010 TM01 Termination of appointment of Heiko Schroter as a director
27 Sep 2010 AD01 Registered office address changed from 8-9 Talbot Court London EC3V 0BP United Kingdom on 27 September 2010
26 Sep 2010 TM01 Termination of appointment of Ralf Schumacher as a director
26 Sep 2010 CH01 Director's details changed for Mr Heiko Schroter on 26 September 2010
18 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders