FRANK SCHELLENBACH LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
09/05/249 May 2024 | Application to strike the company off the register |
22/02/2422 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
29/05/2329 May 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
21/02/2221 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 30-32 ST GEORGES DRIVE VICTORIA LONDON UK SW1V 4VN |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
20/02/1620 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/05/148 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/09/1011 September 2010 | DISS40 (DISS40(SOAD)) |
09/09/109 September 2010 | APPOINTMENT TERMINATED, DIRECTOR FRANK SCHELLENBACH |
09/09/109 September 2010 | DIRECTOR APPOINTED MRS VERA SCHELLENBACH |
09/09/109 September 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
31/08/1031 August 2010 | FIRST GAZETTE |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 75 MAYGROVE ROAD WEST HAMSTEAD LONDON NW6 2EG |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/09/0923 September 2009 | APPOINTMENT TERMINATED DIRECTOR FABIAN SCHELLENBACH |
23/09/0923 September 2009 | APPOINTMENT TERMINATED DIRECTOR PHILIP SCHELLENBACH |
23/09/0923 September 2009 | DIRECTOR APPOINTED MR FRANK HEINZ SCHELLENBACH |
23/09/0923 September 2009 | APPOINTMENT TERMINATED DIRECTOR VERA SCHELLENBACH |
07/05/097 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
03/06/083 June 2008 | APPOINTMENT TERMINATED DIRECTOR FRANK SCHELLENBACH |
17/04/0817 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / NALINKUMAR PATEL / 14/04/2007 |
17/04/0817 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FABIAN SCHELLENBACH / 14/04/2007 |
17/04/0817 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / VERA SCHELLENBACH / 14/04/2007 |
17/04/0817 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCHELLENBACH / 14/04/2007 |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3LF |
15/06/0615 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/04/0529 April 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | NEW DIRECTOR APPOINTED |
06/11/026 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
26/04/0226 April 2002 | NEW DIRECTOR APPOINTED |
26/04/0226 April 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
11/12/0011 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
05/07/005 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
20/06/0020 June 2000 | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
01/07/991 July 1999 | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
10/05/9810 May 1998 | NEW SECRETARY APPOINTED |
10/05/9810 May 1998 | NEW DIRECTOR APPOINTED |
10/05/9810 May 1998 | SECRETARY RESIGNED |
10/05/9810 May 1998 | DIRECTOR RESIGNED |
10/05/9810 May 1998 | REGISTERED OFFICE CHANGED ON 10/05/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB |
01/05/981 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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