Advanced company searchLink opens in new window

PREP SHELF LIMITED

Company number 11436420

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2019 DS01 Application to strike the company off the register
10 Jun 2019 SH20 Statement by Directors
10 Jun 2019 SH19 Statement of capital on 10 June 2019
  • USD 0.01
10 Jun 2019 CAP-SS Solvency Statement dated 10/06/19
10 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2018 MAR Re-registration of Memorandum and Articles
05 Oct 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Oct 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Oct 2018 RR02 Re-registration from a public company to a private limited company
13 Sep 2018 CERTNM Company name changed soho house & co. PLC\certificate issued on 13/09/18
  • CONNOT ‐ Change of name notice
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 4 September 2018
  • USD 0.01
  • GBP 50,000
04 Sep 2018 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 72-74 Dean Street London W1D 3SG on 4 September 2018
04 Sep 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
04 Sep 2018 AP03 Appointment of Mr Ben Nwaeke as a secretary on 4 September 2018
04 Sep 2018 AP01 Appointment of Mr Nicholas Keith Arthur Jones as a director on 4 September 2018
04 Sep 2018 AP01 Appointment of Mr Bradford Nugent as a director on 4 September 2018
04 Sep 2018 TM01 Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 4 September 2018
04 Sep 2018 TM01 Termination of appointment of Jason Antony Reader as a director on 4 September 2018
04 Sep 2018 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 4 September 2018
04 Sep 2018 CERT8A Commence business and borrow
04 Sep 2018 CERTNM Company name changed prep shelf PLC\certificate issued on 04/09/18
  • CONNOT ‐ Change of name notice
04 Sep 2018 SH50 Trading certificate for a public company
27 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-27
  • USD .01