- Company Overview for SELBEN LIMITED (05598668)
- Filing history for SELBEN LIMITED (05598668)
- People for SELBEN LIMITED (05598668)
- More for SELBEN LIMITED (05598668)
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) |
---|---|---|---|
27 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2012 | DS01 | Application to strike the company off the register | |
08 Dec 2011 | AR01 |
Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-12-08
|
|
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Selcuk Bassoy on 20 October 2009 | |
13 Aug 2009 | 288c | Director's Change of Particulars / selcuk bassoy / 13/08/2009 / HouseName/Number was: 2, now: 18; Street was: greenslade close, now: cony walk; Area was: , now: grange park; Post Town was: kettering, now: northampton; Post Code was: NN15 6GL, now: NN4 5DJ | |
13 Aug 2009 | 288c | Secretary's Change of Particulars / bengisu bassoy / 13/08/2009 / HouseName/Number was: 2, now: 18; Street was: greenslade close, now: cony walk; Area was: , now: grange park; Post Town was: kettering, now: northampton; Post Code was: NN15 6GL, now: NN4 5DJ | |
31 Jul 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
15 Dec 2008 | 288c | Director's Change of Particulars / selcuk bassoy / 27/11/2008 / HouseName/Number was: , now: 2; Street was: 101 alcombe road, now: greenslade close; Post Town was: northampton, now: kettering; Post Code was: NN1 3LE, now: NN15 6GL; Country was: , now: united kingdom | |
15 Dec 2008 | 288c | Secretary's Change of Particulars / bengisu bassoy / 27/11/2008 / HouseName/Number was: , now: 2; Street was: 101, alcombe road, now: greenslade close; Post Town was: northampton, now: kettering; Region was: , now: northamptonshire; Post Code was: NN1 3LE, now: NN15 6GL; Country was: , now: united kingdom | |
29 Oct 2008 | 363a | Return made up to 20/10/08; full list of members | |
08 Aug 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
06 Nov 2007 | 363a | Return made up to 20/10/07; full list of members | |
14 Jul 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
20 Apr 2007 | 88(2)R | Ad 20/10/05--------- £ si 2@1=2 | |
18 Dec 2006 | 363s | Return made up to 20/10/06; full list of members | |
25 Oct 2005 | 288a | New secretary appointed | |
25 Oct 2005 | 288a | New director appointed | |
24 Oct 2005 | 287 | Registered office changed on 24/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ | |
24 Oct 2005 | 288b | Director resigned | |
24 Oct 2005 | 288b | Secretary resigned |