- Company Overview for SELECT & SAVE RETAIL LIMITED (03731206)
- Filing history for SELECT & SAVE RETAIL LIMITED (03731206)
- People for SELECT & SAVE RETAIL LIMITED (03731206)
- More for SELECT & SAVE RETAIL LIMITED (03731206)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from The Hall Stables Wallingwells Lane, Wallingwells Worksop Nottinghamshire S81 8BX to 2 Wheeleys Road Birmingham B15 2LD on 5 October 2017 | |
05 Oct 2017 | PSC01 | Notification of Kamaljit Singh Sanghera as a person with significant control on 27 September 2017 | |
05 Oct 2017 | PSC07 | Cessation of Steve Glyn Jones as a person with significant control on 27 September 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Kamaljit Singh Sanghera as a director on 27 September 2017 | |
05 Oct 2017 | PSC07 | Cessation of Steve Glyn Jones as a person with significant control on 27 September 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Steven Glyn Jones as a director on 27 September 2017 | |
05 Oct 2017 | TM02 | Termination of appointment of Steven Glyn Jones as a secretary on 27 September 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 May 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
01 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 May 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
29 May 2013 | TM01 | Termination of appointment of Rizwan Javed as a director | |
28 May 2013 | TM01 | Termination of appointment of Rizwan Javed as a director | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders |