TS SHELF LIMITED
Status | DISSOLVED |
Company No. | 07762419 |
Category | Private Limited Company |
Incorporated | 05 Sep 2011 |
Age | 12 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 1 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
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
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Apr 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Resolution
Date: 03 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nimesh Patel
Documents
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
Legacy
Date: 20 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 10955134 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03641477 |
Status: | ACTIVE |
Category: | Private Limited Company |