- Company Overview for SELECT DEMOLITION LIMITED (06280230)
- Filing history for SELECT DEMOLITION LIMITED (06280230)
- People for SELECT DEMOLITION LIMITED (06280230)
- Charges for SELECT DEMOLITION LIMITED (06280230)
- Insolvency for SELECT DEMOLITION LIMITED (06280230)
- More for SELECT DEMOLITION LIMITED (06280230)
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) |
---|---|---|---|
18 Feb 2025 | AD01 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 18 February 2025 | |
18 Feb 2025 | LIQ02 | Statement of affairs | |
18 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2023 | TM02 | Termination of appointment of Ta Company Secretaries Limited as a secretary on 20 February 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
15 Jul 2020 | PSC04 | Change of details for Mr Blaise Francis Raymond Husbands as a person with significant control on 15 July 2020 | |
15 Jul 2020 | CH01 | Director's details changed for Mr Blaise Francis Raymond Husbands on 15 July 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Mary Husbands as a director on 21 December 2017 | |
20 Aug 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
10 May 2018 | PSC01 | Notification of Blaise Francis Raymond Husbands as a person with significant control on 14 June 2017 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |