SELECT DEMOLITION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Resolutions |
18/02/2518 February 2025 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2025-02-18 |
18/02/2518 February 2025 | Appointment of a voluntary liquidator |
18/02/2518 February 2025 | Statement of affairs |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
21/09/2321 September 2023 | Confirmation statement made on 2023-06-14 with no updates |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Termination of appointment of Ta Company Secretaries Limited as a secretary on 2023-02-20 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
15/07/2015 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BLAISE FRANCIS RAYMOND HUSBANDS / 15/07/2020 |
15/07/2015 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BLAISE FRANCIS RAYMOND HUSBANDS / 15/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MARY HUSBANDS |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAISE FRANCIS RAYMOND HUSBANDS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | DIRECTOR APPOINTED MR BLAISE FRANCIS RAYMOND HUSBANDS |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1618 August 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
18/08/1618 August 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TA COMPANY SECRETARIES LIMITED / 25/07/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | DIRECTOR APPOINTED MS MARY HUSBANDS |
27/07/1527 July 2015 | APPOINTMENT TERMINATED, DIRECTOR CONNOR HUSBANDS |
03/07/153 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 13 STATION ROAD LONDON N3 2SB |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/07/142 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, DIRECTOR BLAISE HUSBANDS |
26/02/1426 February 2014 | DIRECTOR APPOINTED MR CONNOR HUSBANDS |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/08/1321 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062802300001 |
20/06/1320 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
18/06/1318 June 2013 | APPOINTMENT TERMINATED, SECRETARY RA COMPANY SECRETARIES LIMITED |
18/06/1318 June 2013 | CORPORATE SECRETARY APPOINTED TA COMPANY SECRETARIES LIMITED |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/07/118 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/08/103 August 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BLAISE FRANCIS RAYMOND HUSBANDS / 11/11/2009 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/03/096 March 2009 | CURRSHO FROM 30/06/2009 TO 30/03/2009 |
04/07/084 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
16/07/0716 July 2007 | NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | NEW SECRETARY APPOINTED |
16/07/0716 July 2007 | DIRECTOR RESIGNED |
16/07/0716 July 2007 | SECRETARY RESIGNED |
14/06/0714 June 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 DEMOLITION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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