- Company Overview for SELIM CONSULTANCY LIMITED (04499160)
- Filing history for SELIM CONSULTANCY LIMITED (04499160)
- People for SELIM CONSULTANCY LIMITED (04499160)
- More for SELIM CONSULTANCY LIMITED (04499160)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Jan 2013 | DS01 | Application to strike the company off the register | |
07 Aug 2012 | AR01 |
Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
|
|
07 Aug 2012 | AD01 | Registered office address changed from 50 Shaw Drive Grimsby North East Lincolnshire DN33 2JB on 7 August 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
03 Sep 2010 | CH01 | Director's details changed for Dr Ashraf Mohamed Saber Selim on 19 July 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Hala Roushdy Afify on 19 July 2010 | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2009 | 363a | Return made up to 19/07/09; full list of members | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
24 Jul 2008 | 363a | Return made up to 19/07/08; full list of members | |
23 Jul 2008 | 288c | Director's Change of Particulars / ashraf selim / 05/05/2005 / HouseName/Number was: , now: 50; Street was: flat 7, now: shaw drive; Area was: 44 mohamed fareed abu hadeed street, now: ; Post Town was: nasr city, now: grimsby; Region was: cairo, now: S. humberside; Post Code was: IP5 1DG, now: DN33 2JB; Country was: egypt, now: uk | |
08 May 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
06 Aug 2007 | 363a | Return made up to 19/07/07; full list of members | |
06 Aug 2007 | 288c | Director's particulars changed | |
04 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
07 Aug 2006 | 363a | Return made up to 19/07/06; full list of members |