Advanced company searchLink opens in new window

SELFNET LIMITED

Company number 06488992

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)
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
  • GBP 250,000
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
  • GBP 250,000
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
  • GBP 250,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 250,000.00
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
  • RES13 ‐ Capataise £74,500 25/06/2012
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2012 SH01 Statement of capital following an allotment of shares on 26 June 2012
  • GBP 124,501
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