Having been setup in 2006, Shl Group Holdings 3 Ltd has its registered office in Thames Ditton in Surrey, it's status is listed as "Dissolved". The companies directors are listed as Phillips, Catherine, Gordon, Jeffrey, Kessler, Michael, Rourke, Matthew Joseph.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORDON, Jeffrey | 27 April 2012 | 02 August 2012 | 1 |
KESSLER, Michael | 10 January 2011 | 02 August 2012 | 1 |
ROURKE, Matthew Joseph | 01 July 2011 | 02 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Catherine | 01 June 2012 | 31 July 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 July 2016 | |
AR01 - Annual Return | 12 May 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 22 April 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 March 2016 | |
DS01 - Striking off application by a company | 18 February 2016 | |
AA - Annual Accounts | 07 July 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
RESOLUTIONS - N/A | 24 June 2015 | |
RESOLUTIONS - N/A | 24 June 2015 | |
SH01 - Return of Allotment of shares | 24 June 2015 | |
SH01 - Return of Allotment of shares | 24 June 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 June 2015 | |
SH19 - Statement of capital | 24 June 2015 | |
CAP-SS - N/A | 24 June 2015 | |
AR01 - Annual Return | 19 May 2015 | |
CH01 - Change of particulars for director | 06 March 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 03 January 2014 | |
MR04 - N/A | 02 December 2013 | |
MR04 - N/A | 02 December 2013 | |
TM01 - Termination of appointment of director | 20 November 2013 | |
AUD - Auditor's letter of resignation | 19 September 2013 | |
MR04 - N/A | 10 September 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
TM02 - Termination of appointment of secretary | 28 August 2013 | |
AR01 - Annual Return | 31 May 2013 | |
AP01 - Appointment of director | 28 November 2012 | |
TM01 - Termination of appointment of director | 28 November 2012 | |
TM01 - Termination of appointment of director | 27 November 2012 | |
AP01 - Appointment of director | 27 November 2012 | |
TM01 - Termination of appointment of director | 10 August 2012 | |
TM01 - Termination of appointment of director | 10 August 2012 | |
TM01 - Termination of appointment of director | 10 August 2012 | |
TM01 - Termination of appointment of director | 10 August 2012 | |
TM01 - Termination of appointment of director | 10 August 2012 | |
TM01 - Termination of appointment of director | 10 August 2012 | |
AP01 - Appointment of director | 02 August 2012 | |
AP03 - Appointment of secretary | 04 July 2012 | |
TM02 - Termination of appointment of secretary | 04 July 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 28 May 2012 | |
TM01 - Termination of appointment of director | 15 May 2012 | |
AP01 - Appointment of director | 19 March 2012 | |
TM01 - Termination of appointment of director | 10 February 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
TM01 - Termination of appointment of director | 03 August 2011 | |
SH01 - Return of Allotment of shares | 26 May 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 19 May 2011 | |
AP01 - Appointment of director | 08 February 2011 | |
AP01 - Appointment of director | 08 February 2011 | |
AP01 - Appointment of director | 08 February 2011 | |
AP01 - Appointment of director | 08 February 2011 | |
AP01 - Appointment of director | 08 February 2011 | |
AP01 - Appointment of director | 08 February 2011 | |
RESOLUTIONS - N/A | 01 February 2011 | |
SH01 - Return of Allotment of shares | 28 January 2011 | |
MG01 - Particulars of a mortgage or charge | 15 January 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH03 - Change of particulars for secretary | 04 May 2010 | |
AA - Annual Accounts | 05 October 2009 | |
391 - N/A | 22 September 2009 | |
363a - Annual Return | 01 May 2009 | |
395 - Particulars of a mortgage or charge | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2008 | |
363a - Annual Return | 31 August 2007 | |
MEM/ARTS - N/A | 13 March 2007 | |
CERTNM - Change of name certificate | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 12 February 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
287 - Change in situation or address of Registered Office | 14 December 2006 | |
288a - Notice of appointment of directors or secretaries | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 31 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2006 | |
225 - Change of Accounting Reference Date | 29 September 2006 | |
RESOLUTIONS - N/A | 22 September 2006 | |
RESOLUTIONS - N/A | 22 September 2006 | |
395 - Particulars of a mortgage or charge | 22 September 2006 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
123 - Notice of increase in nominal capital | 22 September 2006 | |
288a - Notice of appointment of directors or secretaries | 19 September 2006 | |
288a - Notice of appointment of directors or secretaries | 15 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 31 August 2006 | |
288b - Notice of resignation of directors or secretaries | 31 August 2006 | |
NEWINC - New incorporation documents | 30 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 January 2011 | Fully Satisfied |
N/A |
Debenture | 27 March 2009 | Fully Satisfied |
N/A |
Debenture | 13 September 2006 | Fully Satisfied |
N/A |