CONTINENTAL SHELF 225 LIMITED

Company Documents

DateDescription
21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM
33 CAVENDISH SQUARE
18TH FLOOR
LONDON
W1G 0PW

View Document

19/08/1519 August 2015 SPECIAL RESOLUTION TO WIND UP

View Document

19/08/1519 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR GARY MCCABE

View Document

11/06/1511 June 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/142 December 2014 SOLVENCY STATEMENT DATED 12/11/14

View Document

02/12/142 December 2014 STATEMENT BY DIRECTORS

View Document

02/12/142 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 13352000

View Document

02/12/142 December 2014 REDUCE ISSUED CAPITAL 27/11/2014

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR CHRISTAKIS CHRISTOFI

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON

View Document

14/11/1414 November 2014 ADOPT ARTICLES 28/10/2014

View Document

14/11/1414 November 2014 ARTICLES OF ASSOCIATION

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER KASCH

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 26/03/11 NO CHANGES

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM
33 CAVENDISH SQUARE
LONDON
W1G 0PW

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/04/1026 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM
11TH FLOOR EAST
33 CAVENDISH SQUARE
LONDON
W1G 0PW

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED GARY JOHN MCCABE

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH SCOTT

View Document

08/07/098 July 2009 SECRETARY APPOINTED CHRISTAKIS CHRISTOFI

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATE, DIRECTOR GILLIAN CHRISTINE SELLAR LOGGED FORM

View Document

23/04/0923 April 2009 RETURN MADE UP TO 26/03/09; NO CHANGE OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT LOGGED FORM

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/02/0926 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 AUDITOR'S RESIGNATION

View Document

20/05/0420 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM:
2ND FLOOR 5 WIGMORE STREET
LONDON
W1U 1PB

View Document

23/06/0323 June 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NC INC ALREADY ADJUSTED
15/04/02

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM:
63 QUEEN VICTORIA STREET
LONDON
EC4N 4ST

View Document

18/07/0218 July 2002 NC INC ALREADY ADJUSTED 15/04/02

View Document

18/07/0218 July 2002 ￯﾿ᄑ NC 1000/138000000
15

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0218 July 2002 NC INC ALREADY ADJUSTED 15/04/02

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company