- Company Overview for SELECT BUSINESS EQUIPMENT LIMITED (02416427)
- Filing history for SELECT BUSINESS EQUIPMENT LIMITED (02416427)
- People for SELECT BUSINESS EQUIPMENT LIMITED (02416427)
- More for SELECT BUSINESS EQUIPMENT LIMITED (02416427)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2020 | DS01 | Application to strike the company off the register | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
01 Feb 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 30 November 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from Sopwith House Sopwith Crescent Wickford Business Park Wickford Essex SS1 8YU to 4 Churchill Court Hortons Way Westerham Kent TN16 1BT on 18 December 2018 | |
17 Dec 2018 | PSC01 | Notification of Adrian Jogn Crucefix as a person with significant control on 11 October 2018 | |
17 Dec 2018 | PSC01 | Notification of John Maryan as a person with significant control on 11 October 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of William Scott Docherty as a director on 11 October 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Catherine Docherty as a director on 11 October 2018 | |
17 Dec 2018 | TM02 | Termination of appointment of Paul Docherty as a secretary on 11 October 2018 | |
17 Dec 2018 | TM02 | Termination of appointment of Heather Docherty as a secretary on 11 October 2018 | |
17 Dec 2018 | TM02 | Termination of appointment of Catherine Docherty as a secretary on 11 October 2018 | |
17 Dec 2018 | PSC07 | Cessation of Catherine Docherty as a person with significant control on 11 October 2018 | |
17 Dec 2018 | PSC07 | Cessation of William Scott Docherty as a person with significant control on 11 October 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Adrian John Crucefix as a director on 11 October 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr John Maryan as a director on 11 October 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|