- Company Overview for COMPANY SELECT LEGAL LIMITED (09843959)
- Filing history for COMPANY SELECT LEGAL LIMITED (09843959)
- People for COMPANY SELECT LEGAL LIMITED (09843959)
- More for COMPANY SELECT LEGAL LIMITED (09843959)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2019 | AD01 | Registered office address changed from Granville Suite Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA England to 21 Churchill Drive Ketley Bank Telford TF2 0BT on 23 October 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from Suite I Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom to Granville Suite Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on 20 August 2019 | |
25 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
20 Aug 2018 | PSC01 | Notification of Lee Colin Hull as a person with significant control on 1 January 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Lee Colin Hull as a director on 1 January 2018 | |
10 Aug 2018 | PSC07 | Cessation of Yiasmin Mary Freestone as a person with significant control on 1 January 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Yiasmin Mary Freestone as a director on 1 January 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
19 Feb 2018 | AP01 | Appointment of Mrs Yiasmin Mary Freestone as a director on 1 January 2018 | |
19 Feb 2018 | PSC01 | Notification of Yiasmin Mary Freestone as a person with significant control on 1 January 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Lee Colin Hull as a director on 1 January 2018 | |
19 Feb 2018 | TM02 | Termination of appointment of Gemma Louise Hull as a secretary on 1 November 2017 | |
19 Feb 2018 | PSC07 | Cessation of Lee Colin Hull as a person with significant control on 1 January 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
22 Aug 2017 | AD01 | Registered office address changed from Suite 7, Central Office Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom to Suite I Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on 22 August 2017 | |
26 May 2017 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2017 | AA | Micro company accounts made up to 30 September 2016 | |
21 Mar 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
17 Feb 2016 | AD01 | Registered office address changed from Telford Enterprise Hub Hadley Telford Shropshire TF1 6QJ England to Suite 7, Central Office Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on 17 February 2016 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Lee Hull on 8 November 2015 |