| Date | Description |
| 2025-05-27 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
| 2025-02-27 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
| 2024-04-07 |
update company_status Active => Liquidation |
| 2024-01-08 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 2024-01-08 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 2024-01-08 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
| 2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
| 2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES |
| 2023-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. HICHAM KHELLAFI / 18/01/2023 |
| 2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
| 2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES |
| 2021-10-07 |
update account_category FULL => DORMANT |
| 2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
| 2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
| 2020-08-07 |
update account_category DORMANT => FULL |
| 2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
| 2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 2019-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TUS |
| 2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
| 2019-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 2019-03-27 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2019-03-27 |
update statutory_documents ADOPT ARTICLES 19/03/2019 |
| 2019-03-21 |
update statutory_documents SOLVENCY STATEMENT DATED 19/03/19 |
| 2019-03-21 |
update statutory_documents REDUCE ISSUED CAPITAL 19/03/2019 |
| 2019-03-21 |
update statutory_documents 19/03/19 STATEMENT OF CAPITAL GBP 137679264 |
| 2019-03-21 |
update statutory_documents 21/03/19 STATEMENT OF CAPITAL GBP 1 |
| 2019-03-21 |
update statutory_documents STATEMENT BY DIRECTORS |
| 2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
| 2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 2017-12-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
21 HOLBORN VIADUCT
LONDON
EC1A 2DY |
| 2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
| 2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-05-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 2017-01-17 |
update statutory_documents DIRECTOR APPOINTED MR. HICHAM KHELLAFI |
| 2017-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS |
| 2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED |
| 2016-01-07 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
| 2016-01-07 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
| 2015-12-14 |
update statutory_documents 12/12/15 FULL LIST |
| 2015-12-14 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 2015-01-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
| 2015-01-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
| 2014-12-16 |
update statutory_documents 12/12/14 FULL LIST |
| 2014-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 01/10/2014 |
| 2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 2014-01-07 |
delete address HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS UNITED KINGDOM RG12 1EB |
| 2014-01-07 |
insert address HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB |
| 2014-01-07 |
update registered_address |
| 2014-01-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
| 2014-01-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
| 2013-12-13 |
update statutory_documents 12/12/13 FULL LIST |
| 2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-06-24 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
| 2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
| 2013-06-22 |
delete address HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB |
| 2013-06-22 |
insert address HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS UNITED KINGDOM RG12 1EB |
| 2013-06-22 |
update registered_address |
| 2013-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 2012-12-13 |
update statutory_documents 12/12/12 FULL LIST |
| 2012-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2012 FROM
HONEYWELL HOUSE
ARLINGTON BUSINESS PARK
BRACKNELL
BERKSHIRE
RG12 1EB |
| 2012-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 2012-01-13 |
update statutory_documents 12/12/11 FULL LIST |
| 2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 17/11/2011 |
| 2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011 |
| 2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011 |
| 2011-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
| 2011-01-20 |
update statutory_documents 12/12/10 FULL LIST |
| 2010-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
| 2009-12-16 |
update statutory_documents 12/12/09 FULL LIST |
| 2009-12-15 |
update statutory_documents SAIL ADDRESS CREATED |
| 2009-12-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
| 2009-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 2008-12-16 |
update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
| 2008-10-07 |
update statutory_documents SECRETARY APPOINTED SISEC LIMITED |
| 2008-07-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED |
| 2008-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
| 2008-01-14 |
update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
| 2008-01-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2007-11-20 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/06 |
| 2007-03-30 |
update statutory_documents S366A DISP HOLDING AGM 14/03/07 |
| 2007-01-05 |
update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
| 2006-07-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 25/03/07 TO 31/12/06 |
| 2006-07-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2006-07-06 |
update statutory_documents SECRETARY RESIGNED |
| 2006-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2006-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-04-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-04-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-04-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 25/03/06 |
| 2006-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/06 FROM:
2 COLUMBUS DRIVE
SUMMIT AVE.,
SOUTHWOOD
FARNBOROUGH,HAMPSHIRE.GU14 0NZ |
| 2006-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2006-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
| 2006-02-28 |
update statutory_documents SECRETARY RESIGNED |
| 2005-12-20 |
update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
| 2005-11-04 |
update statutory_documents SHARES AGREEMENT OTC |
| 2005-08-30 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
| 2005-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2005-01-11 |
update statutory_documents SECRETARY RESIGNED |
| 2005-01-11 |
update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
| 2004-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
| 2004-01-20 |
update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
| 2003-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
| 2002-12-19 |
update statutory_documents RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
| 2002-08-08 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2002-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
| 2002-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-01-14 |
update statutory_documents RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
| 2001-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
| 2001-02-23 |
update statutory_documents RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
| 2001-01-03 |
update statutory_documents RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
| 2000-09-18 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
| 2000-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
| 2000-03-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/99 |
| 2000-02-22 |
update statutory_documents £ NC 2000000/50000000
27/01/00 |
| 2000-02-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2000-02-22 |
update statutory_documents ALTERARTICLES27/01/00 |
| 1999-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-03-29 |
update statutory_documents RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS |
| 1999-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
| 1998-03-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 1998-03-27 |
update statutory_documents RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
| 1998-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
| 1997-08-28 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-07-05 |
update statutory_documents £ NC 650000/2000000
17/01/97 |
| 1997-07-05 |
update statutory_documents NC INC ALREADY ADJUSTED 17/01/97 |
| 1997-04-01 |
update statutory_documents RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS |
| 1997-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
| 1996-03-26 |
update statutory_documents RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS |
| 1996-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
| 1995-03-29 |
update statutory_documents RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS |
| 1994-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
| 1994-08-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1994-03-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1994-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS |
| 1994-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
| 1993-07-20 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
| 1993-04-26 |
update statutory_documents RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS |
| 1993-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-03-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| 1993-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
| 1992-06-25 |
update statutory_documents RETURN MADE UP TO 21/05/92; CHANGE OF MEMBERS |
| 1992-04-06 |
update statutory_documents NC INC ALREADY ADJUSTED
28/09/90 |
| 1992-04-06 |
update statutory_documents RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS |
| 1992-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
| 1992-04-06 |
update statutory_documents NC INC ALREADY ADJUSTED 28/09/90 |
| 1992-03-04 |
update statutory_documents £ NC 1000/650000
28/09/90 |
| 1991-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1991-09-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1991-08-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1991-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/91 FROM:
MILL HOUSE
MILLERS COURT
58, GUILDFORD STREET
CHERTSEY, SURREY. KT16 9BE. |
| 1991-01-14 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 14/01/91 |
| 1991-01-14 |
update statutory_documents COMPANY NAME CHANGED
SHELFCO (NO. 511) LIMITED
CERTIFICATE ISSUED ON 11/01/91 |
| 1990-09-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
| 1990-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/90 FROM:
50 STRATTON STREET
LONDON
W1X 5FL |
| 1990-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |