Advanced company searchLink opens in new window

SHELRIC LIMITED

Company number 11555341

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
25 Jan 2023 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023
25 Jan 2023 AP04 Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023
06 Jan 2023 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 6 January 2023
07 Nov 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
05 Aug 2022 CH01 Director's details changed for Mr Philip Raymond Emmerson on 25 July 2022
05 Aug 2022 PSC04 Change of details for Mr Philip Raymond Emmerson as a person with significant control on 25 July 2022
05 Aug 2022 CH01 Director's details changed for Mr Christopher Campbell on 25 July 2022
13 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
19 Sep 2019 CH01 Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019
18 Sep 2019 PSC04 Change of details for Philip Raymond Emmerson as a person with significant control on 9 August 2019
18 Sep 2019 CH01 Director's details changed for Mr Christopher Campbell on 9 August 2019
12 Aug 2019 AD01 Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
27 Mar 2019 CH01 Director's details changed for Mr Christopher Campbell on 27 March 2019
15 Feb 2019 MR04 Satisfaction of charge 115553410001 in full
04 Dec 2018 MR01 Registration of charge 115553410001, created on 30 November 2018
15 Oct 2018 CH01 Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018