SHELLCO 2021 LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Administrator's progress report |
02/05/252 May 2025 | Registered office address changed from Montague Place Quayside Chatham Maritime Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-05-02 |
19/11/2419 November 2024 | Notice of deemed approval of proposals |
14/11/2414 November 2024 | Statement of administrator's proposal |
06/11/246 November 2024 | Registered office address changed from PO Box 4385 13133561 - Companies House Default Address Cardiff CF14 8LH to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 2024-11-06 |
05/11/245 November 2024 | Appointment of an administrator |
31/10/2431 October 2024 | |
31/10/2431 October 2024 | Registered office address changed to PO Box 4385, 13133561 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-31 |
31/10/2431 October 2024 | |
31/10/2431 October 2024 | |
31/10/2431 October 2024 | |
23/10/2423 October 2024 | Certificate of change of name |
20/09/2420 September 2024 | Appointment of Mr Ran Oren as a director on 2024-09-13 |
20/09/2420 September 2024 | Termination of appointment of Sam Horbye as a director on 2024-09-17 |
20/09/2420 September 2024 | Termination of appointment of Oliver William Wylie Horbye as a director on 2024-09-17 |
26/07/2426 July 2024 | Appointment of Sam Horbye as a director on 2024-07-24 |
29/12/2329 December 2023 | Registration of charge 131335610003, created on 2023-12-21 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2022-12-31 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-01 with updates |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
01/11/221 November 2022 | Director's details changed for Mr Oliver William Wylie Horbye on 2022-11-01 |
13/10/2213 October 2022 | Registration of charge 131335610002, created on 2022-10-11 |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Memorandum and Articles of Association |
27/09/2227 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-13 with updates |
26/01/2226 January 2022 | Director's details changed for Mr Oliver William Wylie Horbye on 2022-01-12 |
26/01/2226 January 2022 | Change of details for Olsam Opco Limited as a person with significant control on 2022-01-04 |
24/01/2224 January 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Registered office address changed from Labs House Suite I, 15-19 Bloomsbury Way London WC1A 2th England to Kemp House Suite H, 152-160 City Road London EC1V 2NX on 2021-11-22 |
06/10/216 October 2021 | Registered office address changed from Labs House Suite a, 15-19 Bloomsbury Way London WC1A 2th England to Labs House Suite I, 15-19 Bloomsbury Way London WC1A 2th on 2021-10-06 |
30/09/2130 September 2021 | Resolutions |
14/01/2114 January 2021 | 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