SHELFCO (NO.3623) LIMITED: Filings

  • Overview

    Company NameSHELFCO (NO.3623) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08490112
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SHELFCO (NO.3623) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Certificate of change of name

    Company name changed syndicator media holdings LIMITED\certificate issued on 11/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 11, 2013

    Change company name resolution on Dec 04, 2013

    RES15
    change-of-nameDec 11, 2013

    Change of name by resolution

    NM01

    Termination of appointment of Mark Mcguinness-Smith as a director

    1 pagesTM01

    Termination of appointment of Arjan Breure as a director

    1 pagesTM01

    Registered office address changed from * the Media Centre Bolsover Street London W1W 5NA England* on Sep 09, 2013

    2 pagesAD01

    Statement of capital following an allotment of shares on May 22, 2013

    • Capital: GBP 128.89
    3 pagesSH01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sub-divided 09/05/2013
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Sub-division of shares on May 09, 2013

    5 pagesSH02

    Statement of capital following an allotment of shares on May 09, 2013

    • Capital: GBP 100
    4 pagesSH01

    Certificate of change of name

    Company name changed brabco 1312 LIMITED\certificate issued on 16/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 16, 2013

    Change company name resolution on May 09, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Mr Mark Mcguiness-Smith on May 09, 2013

    2 pagesCH01

    Appointment of Mr Mark Mcguiness-Smith as a director

    2 pagesAP01

    Registered office address changed from * 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom* on May 09, 2013

    1 pagesAD01

    Termination of appointment of Andrew O'mahoney as a director

    1 pagesTM01

    Termination of appointment of Brabners Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Brabners Directors Limited as a director

    1 pagesTM01

    Appointment of Mr Arjan Breure as a director

    2 pagesAP01

    Appointment of Mr Spyro Korsanos as a director

    2 pagesAP01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationApr 16, 2013

    Model articles adopted

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0