SHEILAMARCELLA LIMITED

Company Documents

DateDescription
11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

03/11/223 November 2022 Previous accounting period extended from 2022-07-31 to 2022-10-23

View Document

23/10/2223 October 2022 Annual accounts for year ending 23 Oct 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

08/03/218 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCE BRYANT / 22/10/2020

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR JAMES LANCE BRYANT

View Document

11/10/2011 October 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH JANE POTTER / 03/06/2020

View Document

11/10/2011 October 2020 CESSATION OF VICTORIA ELIZABETH JEANNE DAVIS AS A PSC

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DAVIS

View Document

12/07/1912 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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