- Company Overview for MENZIES SELECT LIMITED (01376327)
- Filing history for MENZIES SELECT LIMITED (01376327)
- People for MENZIES SELECT LIMITED (01376327)
- Charges for MENZIES SELECT LIMITED (01376327)
- More for MENZIES SELECT LIMITED (01376327)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2019 | DS01 | Application to strike the company off the register | |
23 Nov 2019 | MR04 | Satisfaction of charge 013763270002 in full | |
23 Nov 2019 | MR04 | Satisfaction of charge 013763270001 in full | |
15 Nov 2019 | SH20 | Statement by Directors | |
15 Nov 2019 | SH19 |
Statement of capital on 15 November 2019
|
|
15 Nov 2019 | SH20 | Statement by Directors | |
15 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 13 November 2019
|
|
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
09 May 2019 | RP04AP01 | Second filing for the appointment of Mr Gregory John Michael as a director | |
05 Apr 2019 | MR01 | Registration of charge 013763270002, created on 28 March 2019 | |
02 Apr 2019 | CC04 | Statement of company's objects | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2018 | MR01 | Registration of charge 013763270001, created on 4 September 2018 | |
11 Sep 2018 | AP01 |
Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
|
11 Sep 2018 | TM01 | Termination of appointment of Giles Robert Bryant Wilson as a director on 4 September 2018 | |
11 Sep 2018 | TM02 | Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 | |
04 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |