Based in Skipton, Shul Co 006 Ltd was established in 2016, it's status at Companies House is "Active". Bravery, Neil Eric, Gains, Nicholas Joseph, Palmer, Richard John are the current directors of Shul Co 006 Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAVERY, Neil Eric | 07 September 2016 | - | 1 |
GAINS, Nicholas Joseph | 08 December 2016 | - | 1 |
PALMER, Richard John | 07 September 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 13 September 2019 | |
PSC04 - N/A | 13 September 2019 | |
CH01 - Change of particulars for director | 13 September 2019 | |
MR04 - N/A | 20 August 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 11 June 2018 | |
AA01 - Change of accounting reference date | 24 April 2018 | |
CS01 - N/A | 09 January 2018 | |
SH01 - Return of Allotment of shares | 09 January 2018 | |
SH01 - Return of Allotment of shares | 09 January 2018 | |
SH01 - Return of Allotment of shares | 09 January 2018 | |
SH01 - Return of Allotment of shares | 09 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 January 2018 | |
RESOLUTIONS - N/A | 06 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2017 | |
AP01 - Appointment of director | 19 December 2016 | |
AP01 - Appointment of director | 19 December 2016 | |
AD01 - Change of registered office address | 19 December 2016 | |
MR01 - N/A | 19 December 2016 | |
MR01 - N/A | 13 December 2016 | |
NEWINC - New incorporation documents | 07 September 2016 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 December 2016 | Fully Satisfied |
N/A |
A registered charge | 08 December 2016 | Outstanding |
N/A |