SHORETEL UK LIMITED

2 London Wall Place, 4th Floor, London, EC2Y 5AU, United Kingdom
StatusDISSOLVED
Company No.05947793
CategoryPrivate Limited Company
Incorporated27 Sep 2006
Age17 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 11 months, 3 days

SUMMARY

SHORETEL UK LIMITED is an dissolved private limited company with number 05947793. It was incorporated 17 years, 8 months, 18 days ago, on 27 September 2006 and it was dissolved 1 year, 11 months, 3 days ago, on 12 July 2022. The company address is 2 London Wall Place, 4th Floor, London, EC2Y 5AU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

New address: 2 London Wall Place, 4th Floor London EC2Y 5AU

Change date: 2021-12-15

Old address: Inspired South Office Suite Easthampstead Road Bracknell Berkshire RG12 1YQ

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Eric Hodgetts

Appointment date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Justin Evans

Appointment date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Healy

Termination date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Stavros Pethakas

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-25

Officer name: Gregory Hiscock

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Gregory Hiscock

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-25

Officer name: Timothy Michael Andrews

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-05

Old address: Inspired South Office Suite Inspired Bracknell RG12 1YQ England

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Old address: Oakwood House Grove Business Park Waltham Road White Waltham Maidenhead Berkshire SL6 3HY United Kingdom

Change date: 2014-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 15 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: Swallows Court Randwick Stroud GL6 6JD

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Howard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Healy

Change date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Charles Howard

Change date: 2010-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-26

Officer name: Mr Timothy Michael Andrews

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Swendsen

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed john charles howard

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRAKT LIMITED

WEST HOUSE,HALIFAX,HX1 1EB

Number:04045610
Status:ACTIVE
Category:Private Limited Company

EVOLUTION SECURITIES CHINA LIMITED

52 DEBDEN ROAD,SAFFRON WALDEN,CB11 4AB

Number:04837915
Status:ACTIVE
Category:Private Limited Company

IVEL INVESTMENTS LIMITED

STATION HOUSE STATION APPROACH,LEATHERHEAD,KT24 6QX

Number:10610908
Status:ACTIVE
Category:Private Limited Company

JPS TALENT LIMITED

31A MUSWELL HILL,LONDON,N10 3RP

Number:10954349
Status:ACTIVE
Category:Private Limited Company

RESCUE HOUSING MUTUAL (3) LIMITED

6 NEW SQUARE,,WC2A 3RP

Number:IP27613R
Status:ACTIVE
Category:Industrial and Provident Society

THE ROAST DUCK INN LIMITED

19 MARKET PLACE,HATFIELD,AL10 0LJ

Number:11520393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source