- Company Overview for GOOD SELECTIONS LTD (06650118)
- Filing history for GOOD SELECTIONS LTD (06650118)
- People for GOOD SELECTIONS LTD (06650118)
- Charges for GOOD SELECTIONS LTD (06650118)
- More for GOOD SELECTIONS LTD (06650118)
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) |
---|---|---|---|
19 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2017 | AA | Micro company accounts made up to 31 July 2015 | |
23 Nov 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Oct 2015 | AD01 | Registered office address changed from Westminster Business Centre Wellington House Wynyard Business Park Wynyard Billingham TS22 5TB to Portland House Belmont Business Park Durham DH1 1TW on 30 October 2015 | |
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
11 Oct 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Sep 2012 | TM01 | Termination of appointment of Janine Marshall as a director | |
18 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
20 Sep 2011 | AD01 | Registered office address changed from Westminster Business Centre, Lion Court Hanzard Drive Wynyard Business Park, Wynyard Billingham TS22 5FD on 20 September 2011 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
27 Jul 2010 | AD01 | Registered office address changed from 45 Ashbourne Drive Coxhoe Durham DH6 4SW United Kingdom on 27 July 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Mrs Janine Marshall on 1 July 2010 |