Advanced company searchLink opens in new window

PRESELECTED LTD.

Company number 09982384

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
05 Nov 2018 AA Micro company accounts made up to 28 February 2018
13 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
09 Oct 2017 AA Micro company accounts made up to 28 February 2017
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100.5
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
07 Nov 2016 SH02 Sub-division of shares on 24 October 2016
24 Oct 2016 CH01 Director's details changed for Mr Elliott Mcfarland Mueller on 24 October 2016
24 Oct 2016 CH01 Director's details changed for Mrs Maria Mueller on 24 October 2016
06 Sep 2016 AP01 Appointment of Mr Elliott Mcfarland Mueller as a director on 23 August 2016
14 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
03 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-02
02 May 2016 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN England to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 2 May 2016
02 May 2016 AD01 Registered office address changed from 13 Woodville Road London W5 2SE United Kingdom to Office 7 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN on 2 May 2016
15 Feb 2016 CERTNM Company name changed voguester LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-06
02 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-02
  • GBP 100