Advanced company searchLink opens in new window

SHELTON ARTS LIMITED

Company number 06058329

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2015 DS01 Application to strike the company off the register
27 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
21 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
14 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
05 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
31 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
31 Jan 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
31 Jan 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
25 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
09 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
24 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
16 Feb 2011 CH02 Director's details changed for Devonshire Registrars Limited on 19 January 2011
16 Feb 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 16 February 2011
27 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
12 Oct 2010 TM01 Termination of appointment of Terence Lichkin as a director
10 Oct 2010 AP01 Appointment of Ms Rita Khatri as a director
03 Oct 2010 AP01 Appointment of Mr Terence Malcolm Lichkin as a director
31 Aug 2010 CH04 Secretary's details changed for Portland Registrars Limited on 11 June 2010
31 Aug 2010 CH04 Secretary's details changed for Portland Registrars Limited on 11 June 2010
02 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010
11 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
11 Feb 2010 CH02 Director's details changed for Devonshire Registrars Limited on 11 February 2010