DORMANT SHELF 1798 LTD

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

10/02/2410 February 2024 Accounts for a dormant company made up to 2023-05-30

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/01/2430 January 2024 Termination of appointment of Stephen Liston Lindsay Paterson as a director on 2024-01-24

View Document

26/07/2326 July 2023 Certificate of change of name

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Accounts for a dormant company made up to 2022-05-30

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-05-30

View Document

03/08/213 August 2021 Registered office address changed from King's Gate Lodge King's Gate Lodge Dalkeith EH22 1st Scotland to 6 Newhailes Industrial Estate Musselburgh EH21 6SY on 2021-08-03

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-05-30

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

24/05/2024 May 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 CURREXT FROM 31/01/2019 TO 31/05/2019

View Document

22/06/1822 June 2018 ADOPT ARTICLES 27/03/2018

View Document

22/06/1822 June 2018 SUB-DIVISION 27/03/18

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR STEPHEN LISTON LINDSAY PATERSON

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM KING'S GATE LODGE KING'S GATE LODGE DALKEITH EH22 1ST SCOTLAND

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED DEEP LIFE MEDICAL LIMITED CERTIFICATE ISSUED ON 28/03/18

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SST SENSING LTD

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR KEITH STUART WIGHT

View Document

27/03/1827 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

24/02/1824 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

24/02/1824 February 2018 PREVSHO FROM 31/10/2018 TO 31/01/2018

View Document

24/02/1824 February 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

24/02/1824 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDICTA DEAS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

02/01/172 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 100

View Document

02/01/172 January 2017 APPOINTMENT TERMINATED, DIRECTOR TEOMAN NASKALI

View Document

02/01/172 January 2017 APPOINTMENT TERMINATED, DIRECTOR SONER SIRTMAC

View Document

03/10/163 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information