- Company Overview for SELONVERLIDES LTD (10600380)
- Filing history for SELONVERLIDES LTD (10600380)
- People for SELONVERLIDES LTD (10600380)
- More for SELONVERLIDES LTD (10600380)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 7 June 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
02 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
26 Oct 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
17 Apr 2018 | PSC01 | Notification of Josephine Quides as a person with significant control on 17 March 2017 | |
17 Apr 2018 | TM01 | Termination of appointment of Lynsey Michelle Harrison as a director on 17 March 2017 | |
17 Apr 2018 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Ground Floor Office 108 Fore Street Hertford SG14 1AB on 17 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mrs Josephine Quides as a director on 17 March 2017 | |
16 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford SG14 1AB on 16 March 2018 | |
28 Jul 2017 | AD01 | Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 28 July 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 39 Northway Fleetwood FY7 8LE United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 24 March 2017 | |
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|