Advanced company searchLink opens in new window

ORGANIZED SHELVES LIMITED

Company number 06270063

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2017 CS01 Confirmation statement made on 5 June 2017 with no updates
05 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
04 Apr 2017 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF to 17 Ensign House Admirals Way London E14 9XQ on 4 April 2017
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
15 Aug 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Aug 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
07 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
01 Nov 2012 AP01 Appointment of Delroy Matty as a director
01 Nov 2012 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 1 November 2012
01 Nov 2012 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
01 Nov 2012 TM01 Termination of appointment of Richard Jobling as a director
01 Nov 2012 TM01 Termination of appointment of Third Party Formations Limited as a director
01 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
03 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
09 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
03 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
21 Sep 2010 AP01 Appointment of Mr. Richard Peter Jobling as a director