Advanced company searchLink opens in new window

SELONVERLIDES LTD

Company number 10600380

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-03
  • GBP 1