TS SHELF LIMITED

153 High Street, Brentwood, CM14 4SD, Essex, England
StatusDISSOLVED
Company No.07762419
CategoryPrivate Limited Company
Incorporated05 Sep 2011
Age12 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 11 months, 25 days

SUMMARY

TS SHELF LIMITED is an dissolved private limited company with number 07762419. It was incorporated 12 years, 8 months, 27 days ago, on 05 September 2011 and it was dissolved 1 year, 11 months, 25 days ago, on 07 June 2022. The company address is 153 High Street, Brentwood, CM14 4SD, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Old address: 74 London Road Riverhead Sevenoaks Kent TN13 2DN

Change date: 2020-01-08

New address: 153 High Street Brentwood Essex CM14 4SD

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr Taimur Shoaib

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-06

Psc name: La Belle Forme (Holdings) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 03 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Taimur Shoaib

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: La Belle Forme (Holdings) Limited

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Taimur Shoaib

Change date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Taimur Shoaib

Notification date: 2016-04-06

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Mr Taimur Shoaib

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Taimur Shoaib

Appointment date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-11

Officer name: Johanna Danielle Ward

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-06

Officer name: Craig Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Johanna Danielle Ward

Change date: 2014-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

New address: 74 London Road Riverhead Sevenoaks Kent TN13 2DN

Old address: 2 the Square Riverhead Sevenoaks Kent TN13 2AA

Change date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-21

Officer name: Mr Craig Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Johanna Danielle Ward

Change date: 2013-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2012

Action Date: 08 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-08

Officer name: Johanna Danielle Ward

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nimesh Patel

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Address

Type: AD01

Old address: 6a Croydon Road Caterham Surrey CR3 6QB United Kingdom

Change date: 2012-02-08

Documents

View document PDF

Legacy

Date: 20 Jan 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 05 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMERA CARE SERVICES LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:10955134
Status:ACTIVE
Category:Private Limited Company

EDDYTECHUK LIMITED

21 PURCELL ROAD,COVENTRY,CV6 7JY

Number:10104908
Status:ACTIVE
Category:Private Limited Company

GARTON HOUSE (MANAGEMENT) LIMITED

FLAT 5 GARTON HOUSE,BRISTOL,BS16 5JF

Number:01661630
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J THACKER AND SONS LIMITED

FAIRFIELD,MILNTHORPE,LA7 7EJ

Number:10166351
Status:ACTIVE
Category:Private Limited Company

JAKALIMO PENSION COMPANY LIMITED

THE GRANGE RINGER LANE FARM, RINGER LANE,WORKSOP,S80 4LX

Number:11641088
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.264) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03641477
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