Advanced company searchLink opens in new window

SHUKCO 331 LTD

Company number 02974497

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2015 DS01 Application to strike the company off the register
15 Sep 2015 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015
14 Jul 2015 SH20 Statement by Directors
14 Jul 2015 SH19 Statement of capital on 14 July 2015
  • GBP 1
14 Jul 2015 CAP-SS Solvency Statement dated 03/06/15
14 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jul 2015 CERTNM Company name changed sita wastecare (london) holdings LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
02 Jul 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-03
02 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 368,239
08 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 300,000
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 300,000
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
09 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jul 2012 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 26 June 2012
10 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
12 Oct 2010 CH03 Secretary's details changed for Mrs Joan Knight on 6 October 2010
12 Oct 2010 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 6 October 2010
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009