- Company Overview for THE SELLICK EBT LIMITED (06729821)
- Filing history for THE SELLICK EBT LIMITED (06729821)
- People for THE SELLICK EBT LIMITED (06729821)
- More for THE SELLICK EBT LIMITED (06729821)
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) |
---|---|---|---|
28 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
02 Jan 2014 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Aug 2013 | TM01 | Termination of appointment of Peter Tootell as a director | |
29 Jul 2013 | AR01 | Annual return made up to 22 October 2012 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
29 Jul 2013 | RT01 | Administrative restoration application | |
11 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2012 | CERTNM |
Company name changed sharequote LIMITED\certificate issued on 08/02/12
|
|
08 Feb 2012 | CONNOT | Change of name notice | |
06 Feb 2012 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Mr Thomas Jolyon Letts Sellick on 21 October 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Mr Peter Ernest Blanchard Tootell on 21 October 2010 | |
13 Oct 2010 | CC04 | Statement of company's objects | |
13 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2010 | AA01 | Current accounting period extended from 31 October 2010 to 28 February 2011 | |
29 Jun 2010 | AP03 | Appointment of Thomas Jolycon Letts Sellick as a secretary | |
29 Jun 2010 | TM01 | Termination of appointment of Andrew Booth as a director | |
29 Jun 2010 | TM01 | Termination of appointment of Andrew Openshaw-Blower as a director | |
29 Jun 2010 | AD01 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 29 June 2010 |