- Company Overview for SELECT LETS LIMITED (07331130)
- Filing history for SELECT LETS LIMITED (07331130)
- People for SELECT LETS LIMITED (07331130)
- More for SELECT LETS LIMITED (07331130)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2017 | DS01 | Application to strike the company off the register | |
09 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
09 Aug 2017 | PSC02 | Notification of Andrew Grant Servcies Ltd as a person with significant control on 31 May 2017 | |
08 Aug 2017 | PSC07 | Cessation of Karen Dawn Blagojevic as a person with significant control on 31 May 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 13 June 2017 | |
22 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
22 Aug 2016 | TM01 | Termination of appointment of Karen Dawn Blagojevic as a director on 1 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 48 Foregate Street Worcester WR1 1EE to Carrick House Lypiatt Road Cheltenham GL50 2QJ on 22 August 2016 | |
22 Aug 2016 | AP01 | Appointment of Mr Christopher David Pate as a director on 1 August 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | CH01 | Director's details changed for Mrs Karen Dawn Blagojevic on 1 December 2013 | |
05 Aug 2014 | AD01 | Registered office address changed from 2 Shaw Street Worcester Worcs WR1 3QQ United Kingdom to 48 Foregate Street Worcester WR1 1EE on 5 August 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
09 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
07 Aug 2012 | TM02 | Termination of appointment of Robert Andrew Rennie Alexander as a secretary | |
19 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Sep 2011 | AD01 | Registered office address changed from 20 Diglis Court Diglis Road Worcester WR5 3BF United Kingdom on 14 September 2011 |