SELECTIVE MOTORS LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

17/05/2317 May 2023 Application to strike the company off the register

View Document

18/03/2318 March 2023 Change of details for Mr Raja Miah as a person with significant control on 2023-03-18

View Document

18/03/2318 March 2023 Micro company accounts made up to 2022-06-30

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

06/08/216 August 2021 Appointment of Mr Raja Miah as a director on 2021-08-06

View Document

06/08/216 August 2021 Notification of Raja Miah as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Registered office address changed from 70 Alpha Grove London E14 8LH England to 7 Trafalgar Gardens London E1 3FW on 2021-08-06

View Document

06/08/216 August 2021 Cessation of Juned Ahmed as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Termination of appointment of Juned Ahmed as a director on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

30/06/2130 June 2021 Incorporation

View Document


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