SELECTED OBJECTS LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
06/04/246 April 2024 | Application to strike the company off the register |
06/04/246 April 2024 | Micro company accounts made up to 2023-10-31 |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
19/10/2219 October 2022 | Change of details for Mr Onder Yapici as a person with significant control on 2022-10-19 |
19/10/2219 October 2022 | Secretary's details changed for Mr Onder Yapici on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Mr Onder Yapici on 2022-10-19 |
09/11/219 November 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 32 Arakan House Green Lanes 091121 London N16 9DT on 2021-11-09 |
06/10/216 October 2021 | Incorporation |
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