Advanced company searchLink opens in new window

SELFRIDGES (3) LIMITED

Company number 04240966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2016 GAZ2 Final Gazette dissolved following liquidation
09 May 2016 AA Accounts for a dormant company made up to 30 January 2016
25 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
17 Feb 2016 600 Appointment of a voluntary liquidator
24 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
29 May 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Feb 2015 AD01 Registered office address changed from 400 Oxford Street London W1A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 26 February 2015
25 Feb 2015 600 Appointment of a voluntary liquidator
25 Feb 2015 4.70 Declaration of solvency
25 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-13
03 Feb 2015 AD02 Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to C/O Frp Advisory Limited 110 Cannon Street London EC4N 6EU
06 Nov 2014 AA Accounts for a dormant company made up to 1 February 2014
02 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
28 Mar 2014 TM02 Termination of appointment of Alec Latimer as a secretary
07 Nov 2013 AA Accounts for a dormant company made up to 2 February 2013
17 Sep 2013 TM02 Termination of appointment of Adam Batty as a secretary
11 Sep 2013 AP03 Appointment of Sarah Hemsley as a secretary
17 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
16 Jul 2013 AP01 Appointment of Adam David Batty as a director
16 Jul 2013 TM01 Termination of appointment of Alec Latimer as a director
16 Jul 2013 AP03 Appointment of Adam David Batty as a secretary
01 Nov 2012 AA Accounts for a dormant company made up to 28 January 2012
01 Aug 2012 TM01 Termination of appointment of John Edgar as a director
05 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders