Advanced company searchLink opens in new window

SELECTSIDE LIMITED

Company number 02283322

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2018 AA Micro company accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
19 Jan 2018 AD01 Registered office address changed from 5 Wigmore Street London W1U 1PB to 9 Danescroft Avenue Danescroft Avenue London NW4 2NB on 19 January 2018
14 Aug 2017 AA Micro company accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
18 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
16 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
19 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
05 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
19 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Mr Ivor Smith on 6 March 2012
06 Mar 2012 CH01 Director's details changed for Elisabeth Smith on 6 March 2012
06 Mar 2012 CH03 Secretary's details changed for Mr Ivor Smith on 6 March 2012
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 19 January 2011
10 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Mar 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders