- Company Overview for SELFRIDGES WORLDWIDE DELIVERIES LIMITED (08501028)
- Filing history for SELFRIDGES WORLDWIDE DELIVERIES LIMITED (08501028)
- People for SELFRIDGES WORLDWIDE DELIVERIES LIMITED (08501028)
- More for SELFRIDGES WORLDWIDE DELIVERIES LIMITED (08501028)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2021 | DS01 | Application to strike the company off the register | |
13 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
12 Feb 2020 | TM01 | Termination of appointment of Simon Forster as a director on 7 February 2020 | |
29 Oct 2019 | AA | Full accounts made up to 2 February 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
01 Apr 2019 | CH01 | Director's details changed for Simon Forster on 1 April 2019 | |
31 Oct 2018 | TM01 | Termination of appointment of Katrina Lesley Nurse as a director on 31 October 2018 | |
30 Oct 2018 | AA | Full accounts made up to 3 February 2018 | |
21 Sep 2018 | AP01 | Appointment of Matthew George Smith as a director on 17 September 2018 | |
01 Aug 2018 | AP01 | Appointment of Keith Down as a director on 20 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of James Alan Skelton as a director on 20 July 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
03 Nov 2017 | AA | Full accounts made up to 28 January 2017 | |
14 Sep 2017 | AP01 | Appointment of Norah Hanratty as a director on 1 September 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Adam David Batty as a director on 1 September 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
09 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
12 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
03 Feb 2015 | AD02 | Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
06 Nov 2014 | AA | Full accounts made up to 1 February 2014 |