- Company Overview for SELFNET LIMITED (06488992)
- Filing history for SELFNET LIMITED (06488992)
- People for SELFNET LIMITED (06488992)
- Charges for SELFNET LIMITED (06488992)
- More for SELFNET LIMITED (06488992)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Sep 2012 | AD01 | Registered office address changed from 95 the Promenade Cheltenham Glos GL50 1WG on 4 September 2012 | |
07 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2012 | SH08 | Change of share class name or designation | |
07 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 31 July 2012
|
|
31 Jul 2012 | AP01 | Appointment of Mr Timothy Roy Lockwood as a director | |
31 Jul 2012 | AP01 | Appointment of Mr John Gordon Cross as a director | |
31 Jul 2012 | TM01 | Termination of appointment of Kenneth Young as a director | |
31 Jul 2012 | TM01 | Termination of appointment of Guy Beacroft as a director | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 26 June 2012
|
|
02 Jul 2012 | CH04 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Michael Arthur Smart on 25 June 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |