Advanced company searchLink opens in new window

SELBEN LIMITED

Company number 05598668

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)
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
  • GBP 2
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