SELECT B LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Termination of appointment of Sandu Demian as a director on 2021-11-02

View Document

09/10/249 October 2024 Appointment of Mr Ghenadi Doarme as a director on 2021-08-01

View Document

09/10/249 October 2024 Notification of Ghenadi Doarme as a person with significant control on 2021-08-01

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

19/02/2219 February 2022 Notification of Sandu Demian as a person with significant control on 2020-10-01

View Document

19/02/2219 February 2022 Appointment of Mr Sandu Demian as a director on 2020-10-01

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA BIVOL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS MARIA BIVOL

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 52 BROCKET WAY CHIGWELL IG7 4ES ENGLAND

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 4 VICTORIA ROAD MERCURY COURT ROMFORD RM1 2AB ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 12 MERRIVALE AVENUE ILFORD ESSEX IG4 5PQ UNITED KINGDOM

View Document

16/11/1616 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information