SHELL MGT LTD
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
10/01/2310 January 2023 | Voluntary strike-off action has been suspended |
10/01/2310 January 2023 | Voluntary strike-off action has been suspended |
03/01/233 January 2023 | Registered office address changed from 43 Berkeley Square London W1J 5AP England to 64 Brighton Road Shoreham-by-Sea BN43 6RG on 2023-01-03 |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
09/12/229 December 2022 | Application to strike the company off the register |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-09-15 |
26/09/2226 September 2022 | Previous accounting period shortened from 2023-01-31 to 2022-09-15 |
15/09/2215 September 2022 | Annual accounts for year ending 15 Sep 2022 |
09/05/229 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/06/218 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/05/2028 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM SUITE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/07/199 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/10/1816 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
01/08/171 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/02/1420 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
08/10/138 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
16/05/1316 May 2013 | TERMINATE DIR APPOINTMENT |
08/05/138 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT |
24/01/1324 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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