- Company Overview for SELECTWELCOME LIMITED (02101822)
- Filing history for SELECTWELCOME LIMITED (02101822)
- People for SELECTWELCOME LIMITED (02101822)
- Charges for SELECTWELCOME LIMITED (02101822)
- Insolvency for SELECTWELCOME LIMITED (02101822)
- More for SELECTWELCOME LIMITED (02101822)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jun 2022 | AD01 | Registered office address changed from 4th Floor Victoria Square St Albans Hertfordshire AL1 3TF to 6th Floor 9 Appold Street London EC2A 2AP on 6 June 2022 | |
27 Apr 2022 | WU14 | Notice of removal of liquidator by court | |
27 Apr 2022 | WU04 | Appointment of a liquidator | |
06 Sep 2016 | AD01 | Registered office address changed from 105 st. Peters Street St. Albans AL1 3EJ to 4th Floor Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016 | |
03 Mar 2015 | 3.6 | Receiver's abstract of receipts and payments to 22 January 2015 | |
03 Mar 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
07 Oct 2014 | 3.6 | Receiver's abstract of receipts and payments to 28 September 2014 | |
17 Apr 2014 | 4.31 | Appointment of a liquidator | |
08 Apr 2014 | 3.6 | Receiver's abstract of receipts and payments to 28 March 2014 | |
08 Oct 2013 | 3.6 | Receiver's abstract of receipts and payments to 28 September 2013 | |
12 Apr 2013 | 3.6 | Receiver's abstract of receipts and payments to 28 March 2013 | |
11 Oct 2012 | 3.6 | Receiver's abstract of receipts and payments to 28 September 2012 | |
05 Apr 2012 | 3.6 | Receiver's abstract of receipts and payments to 28 March 2012 | |
13 Oct 2011 | 3.6 | Receiver's abstract of receipts and payments to 28 September 2011 | |
23 Sep 2011 | TM01 | Termination of appointment of Ayaz Rasool as a director | |
06 Jun 2011 | 3.6 | Receiver's abstract of receipts and payments to 28 March 2011 | |
07 Oct 2010 | 3.6 | Receiver's abstract of receipts and payments to 28 September 2010 | |
01 Oct 2009 | 405(1) | Notice of appointment of receiver or manager | |
26 Jun 2009 | 4.31 | Appointment of a liquidator | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from lloyd williams solicitors 57 walter road swansea SA1 5PZ | |
13 Apr 2009 | COCOMP | Order of court to wind up | |
27 Mar 2008 | 287 | Registered office changed on 27/03/2008 from 20 high street swansea west glamorgan SA1 1LF | |
18 Sep 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2006 | 288c | Director's particulars changed | |
04 May 2006 | AA | Total exemption small company accounts made up to 30 June 2005 |