FRANK SCHELLENBACH LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Application to strike the company off the register

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 30-32 ST GEORGES DRIVE VICTORIA LONDON UK SW1V 4VN

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK SCHELLENBACH

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MRS VERA SCHELLENBACH

View Document

09/09/109 September 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 75 MAYGROVE ROAD WEST HAMSTEAD LONDON NW6 2EG

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR FABIAN SCHELLENBACH

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP SCHELLENBACH

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR FRANK HEINZ SCHELLENBACH

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR VERA SCHELLENBACH

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR FRANK SCHELLENBACH

View Document

17/04/0817 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NALINKUMAR PATEL / 14/04/2007

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / FABIAN SCHELLENBACH / 14/04/2007

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / VERA SCHELLENBACH / 14/04/2007

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCHELLENBACH / 14/04/2007

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3LF

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

01/05/981 May 1998 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