- Company Overview for SELECT SPA LIMITED (06114523)
- Filing history for SELECT SPA LIMITED (06114523)
- People for SELECT SPA LIMITED (06114523)
- More for SELECT SPA LIMITED (06114523)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2010 | AR01 |
Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-03-15
|
|
15 Mar 2010 | CH01 | Director's details changed for Keren Yaniv on 12 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Gil Yaniv on 15 March 2010 | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 May 2009 | 363a | Return made up to 19/02/09; full list of members | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from 272 regents park road london N3 3HN | |
08 Apr 2008 | 363a | Return made up to 19/02/08; full list of members | |
16 Oct 2007 | 287 | Registered office changed on 16/10/07 from: 923 finchley road london NW11 7PE | |
03 Jun 2007 | 288b | Secretary resigned | |
03 Jun 2007 | 288a | New director appointed | |
03 Jun 2007 | 288a | New secretary appointed | |
19 Feb 2007 | NEWINC | Incorporation |