- Company Overview for SELECTIVE NETWORKS LTD (07453163)
- Filing history for SELECTIVE NETWORKS LTD (07453163)
- People for SELECTIVE NETWORKS LTD (07453163)
- Charges for SELECTIVE NETWORKS LTD (07453163)
- More for SELECTIVE NETWORKS LTD (07453163)
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) |
---|---|---|---|
26 Apr 2022 | AD01 | Registered office address changed from Unit 900 Sperry Way Stonehouse GL10 3UT England to Ellenborough House Wellington Street Cheltenham GL50 1YD on 26 April 2022 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
01 Dec 2021 | AD01 | Registered office address changed from 8 Whitehouse Street Leeds LS10 1AD England to Unit 900 Sperry Way Stonehouse GL10 3UT on 1 December 2021 | |
01 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | TM01 | Termination of appointment of Roger Gooden as a director on 1 July 2021 | |
25 May 2021 | TM01 | Termination of appointment of Jonathan Mark Rutter as a director on 31 October 2019 | |
25 May 2021 | AD01 | Registered office address changed from 1st Floor, Victoria Foundry Marshall Street Leeds LS11 9EH England to 8 Whitehouse Street Leeds LS10 1AD on 25 May 2021 | |
05 May 2021 | PSC02 | Notification of Rowanburn Investments Limited as a person with significant control on 4 November 2020 | |
05 May 2021 | PSC07 | Cessation of Jonathan Mark Rutter as a person with significant control on 4 November 2020 | |
05 May 2021 | PSC07 | Cessation of Roger Gooden as a person with significant control on 4 November 2020 | |
12 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
31 Oct 2019 | TM01 | Termination of appointment of Rebecca Georgina Richardson as a director on 31 October 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Miss Rebecca Georgina Richardson on 29 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
27 Mar 2019 | MR01 | Registration of charge 074531630001, created on 27 March 2019 |