Advanced company searchLink opens in new window

SELFRIDGES WORLDWIDE DELIVERIES LIMITED

Company number 08501028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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