SELECT ASSET MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Order of court to wind up |
| 30/01/2530 January 2025 | Termination of appointment of Rizwan Alam as a director on 2024-12-01 |
| 16/01/2516 January 2025 | Appointment of Mr Danut Dudau as a director on 2024-12-01 |
| 30/08/2430 August 2024 | Micro company accounts made up to 2023-05-31 |
| 13/08/2413 August 2024 | Compulsory strike-off action has been discontinued |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 31/07/2431 July 2024 | Compulsory strike-off action has been suspended |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 11/04/2311 April 2023 | Registered office address changed from 165 Tooting High Street London SW17 0SY England to Business Plus 390 London Road Mitcham CR4 4EA on 2023-04-11 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-05-22 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 17/03/1917 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 02/11/182 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062560600001 |
| 30/10/1830 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZWAN ALAM |
| 02/10/182 October 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
| 24/06/1824 June 2018 | REGISTERED OFFICE CHANGED ON 24/06/2018 FROM 9 SELKIRK ROAD LONDON SW17 0ER |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 11/07/1611 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/10/1518 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 17/09/1517 September 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 16/09/1516 September 2015 | DISS40 (DISS40(SOAD)) |
| 15/09/1515 September 2015 | FIRST GAZETTE |
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN ALAM / 01/01/2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 08/09/148 September 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 18/09/1318 September 2013 | DISS40 (DISS40(SOAD)) |
| 17/09/1317 September 2013 | FIRST GAZETTE |
| 16/09/1316 September 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 03/07/123 July 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 05/10/115 October 2011 | DISS40 (DISS40(SOAD)) |
| 03/10/113 October 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 01/10/111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN ALAM / 01/09/2011 |
| 01/10/111 October 2011 | APPOINTMENT TERMINATED, SECRETARY MAHOMED ABDUL GAFFAR |
| 20/09/1120 September 2011 | FIRST GAZETTE |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 16/06/1016 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN ALAM / 01/01/2010 |
| 27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 06/08/096 August 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 17/02/0917 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN ALAM / 10/02/2009 |
| 12/02/0912 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN ALAM / 30/01/2009 |
| 16/01/0916 January 2009 | DISS40 (DISS40(SOAD)) |
| 15/01/0915 January 2009 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 06/01/096 January 2009 | FIRST GAZETTE |
| 13/02/0813 February 2008 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 170 CHURCH ROAD MITCHAM SURREY CR4 3BW |
| 06/11/076 November 2007 | NEW DIRECTOR APPOINTED |
| 05/11/075 November 2007 | DIRECTOR RESIGNED |
| 18/07/0718 July 2007 | COMPANY NAME CHANGED GREENLAND PROPERTIES LTD CERTIFICATE ISSUED ON 18/07/07 |
| 28/06/0728 June 2007 | NEW SECRETARY APPOINTED |
| 27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
| 27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: SUITE 7, COMMONSIDE BUSINESS CENTRE, 1 COMMONSIDE WEST MITCHAM SURREY CR4 4HA |
| 25/05/0725 May 2007 | SECRETARY RESIGNED |
| 25/05/0725 May 2007 | DIRECTOR RESIGNED |
| 22/05/0722 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SELECT ASSET MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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