SELECTRICAL GROUP LIMITED
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via compulsory strike-off |
08/08/238 August 2023 | Final Gazette dissolved via compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Confirmation statement made on 2022-11-04 with no updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
15/12/2215 December 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
23/09/2223 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
05/11/215 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
25/09/2125 September 2021 | Total exemption full accounts made up to 2020-12-31 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
08/10/198 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
05/09/185 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD FEARNLEY / 05/09/2018 |
04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
22/11/1722 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD FEARNLEY |
26/10/1726 October 2017 | VARYING SHARE RIGHTS AND NAMES |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/06/1610 June 2016 | PREVEXT FROM 30/11/2015 TO 31/12/2015 |
26/01/1626 January 2016 | Annual return made up to 4 November 2015 with full list of shareholders |
04/01/164 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAND |
04/01/164 January 2016 | 06/11/14 STATEMENT OF CAPITAL GBP 400 |
04/01/164 January 2016 | 05/11/14 STATEMENT OF CAPITAL GBP 200 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | COMPANY NAME CHANGED SUPER RESOURCES LIMITED CERTIFICATE ISSUED ON 14/09/15 |
07/09/157 September 2015 | DIRECTOR APPOINTED MR SIMON RICHARD FEARNLEY |
27/08/1527 August 2015 | DIRECTOR APPOINTED MR PAUL DOUGLAS LAND |
25/08/1525 August 2015 | FIRST GAZETTE |
15/12/1415 December 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
04/12/144 December 2014 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2014-12-04 |
04/11/144 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company