SHUTL LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-01-12 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-10-12 View Report
Address. New address: 1 More London Place London SE1 2AF. 2021-11-09 View Report
Address. New address: 1 More London Place London SE1 2AF. 2021-11-09 View Report
Address. Old address: , 1 More London Place, London, SE1 2AF, United Kingdom. Change date: 2021-10-07. New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN. 2021-10-07 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-10-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-10-07 View Report
Resolution. Description: Resolutions. 2021-10-07 View Report
Capital. Capital statement capital company with date currency figure. 2021-09-22 View Report
Capital. Description: Statement by Directors. 2021-09-22 View Report
Insolvency. Description: Solvency Statement dated 21/09/21. 2021-09-22 View Report
Resolution. Description: Resolutions. 2021-09-22 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Ebay Inc.. 2021-06-21 View Report
Confirmation statement. Statement with updates. 2021-06-17 View Report
Capital. Capital allotment shares. 2021-04-27 View Report
Accounts. Accounts type full. 2020-11-16 View Report
Officers. Officer name: Maurizio D'arrigo. Termination date: 2020-08-28. 2020-08-28 View Report
Confirmation statement. Statement with updates. 2020-08-13 View Report
Confirmation statement. Statement with updates. 2020-06-10 View Report
Accounts. Accounts type full. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Address. Old address: , Ecg 1 More London Place, London, SE1 2AF, United Kingdom. Change date: 2019-04-05. New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN. 2019-04-05 View Report
Officers. Termination date: 2019-04-01. Officer name: Taylor Wessing Secretaries Limited. 2019-04-01 View Report
Officers. Officer name: Ey Corporate Secretaries Limited. Appointment date: 2019-04-01. 2019-04-01 View Report
Address. Change date: 2019-04-01. New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN. Old address: , 5 New Street Square, London, EC4A 3TW. 2019-04-01 View Report
Officers. Officer name: Paolo Levoni. Appointment date: 2018-09-10. 2018-10-15 View Report
Officers. Officer name: Maurizio D’Arrigo. Appointment date: 2018-09-10. 2018-10-15 View Report
Officers. Termination date: 2018-09-09. Officer name: Jason Daniel Tavaria. 2018-10-15 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Confirmation statement. Statement with updates. 2018-06-08 View Report
Officers. Termination date: 2017-12-08. Officer name: Allison Paige Koehler. 2018-01-08 View Report
Officers. Termination date: 2017-12-08. Officer name: Thomas Edward Michael Allason. 2018-01-08 View Report
Officers. Officer name: Jason Daniel Tavaria. Appointment date: 2017-12-08. 2018-01-08 View Report
Officers. Officer name: Rubya Ramjahn. Appointment date: 2017-12-08. 2018-01-08 View Report
Accounts. Accounts type full. 2017-10-07 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Accounts. Accounts type full. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Officers. Change date: 2015-07-01. Officer name: Allison Paige Koehlet. 2016-06-06 View Report
Resolution. Description: Resolutions. 2016-03-14 View Report
Officers. Officer name: Allison Paige Koehlet. Change date: 2016-03-01. 2016-03-01 View Report
Officers. Officer name: Thomas Edward Michael Allason. Change date: 2016-03-01. 2016-03-01 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-08-12 View Report
Officers. Officer name: Allison Paige Koehlet. Appointment date: 2015-07-01. 2015-07-06 View Report
Officers. Officer name: Bradley Serwin. Termination date: 2015-05-30. 2015-07-03 View Report
Officers. Officer name: Anuj Singhal. Termination date: 2015-04-03. 2015-07-03 View Report
Miscellaneous. Description: Section 519 companies act 2006. 2015-05-14 View Report
Officers. Appointment date: 2014-10-29. Officer name: Anuj Singhal. 2014-11-26 View Report
Officers. Officer name: Christopher Michael Della-Maggiore. Termination date: 2014-10-29. 2014-11-25 View Report