Founded in 2007, Shelton Banks Renovations Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Shelton Banks Renovations Ltd. Wheatley, Leonard Alan, Secretarial Services Uk Limited are listed as the directors of the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHEATLEY, Leonard Alan | 05 August 2008 | 08 October 2008 | 1 |
SECRETARIAL SERVICES UK LIMITED | 07 October 2008 | 12 July 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 November 2017 | |
DS01 - Striking off application by a company | 07 November 2017 | |
PSC01 - N/A | 13 July 2017 | |
CS01 - N/A | 11 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 13 May 2017 | |
AA - Annual Accounts | 10 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 May 2017 | |
AR01 - Annual Return | 04 August 2016 | |
AP01 - Appointment of director | 16 March 2016 | |
TM01 - Termination of appointment of director | 16 March 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 11 September 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 07 June 2013 | |
CERTNM - Change of name certificate | 22 March 2013 | |
RESOLUTIONS - N/A | 12 March 2013 | |
CONNOT - N/A | 12 March 2013 | |
AA - Annual Accounts | 20 February 2013 | |
CERTNM - Change of name certificate | 13 November 2012 | |
CONNOT - N/A | 13 November 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 28 February 2012 | |
TM02 - Termination of appointment of secretary | 12 July 2011 | |
AR01 - Annual Return | 30 June 2011 | |
CH04 - Change of particulars for corporate secretary | 30 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 01 June 2011 | |
AA - Annual Accounts | 31 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 May 2011 | |
AR01 - Annual Return | 02 June 2010 | |
AA - Annual Accounts | 27 January 2010 | |
TM01 - Termination of appointment of director | 20 November 2009 | |
363a - Annual Return | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 08 June 2009 | |
288a - Notice of appointment of directors or secretaries | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 15 December 2008 | |
AA - Annual Accounts | 15 September 2008 | |
363a - Annual Return | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
287 - Change in situation or address of Registered Office | 21 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2007 | |
288b - Notice of resignation of directors or secretaries | 21 December 2007 | |
288b - Notice of resignation of directors or secretaries | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 21 December 2007 | |
NEWINC - New incorporation documents | 31 May 2007 |