Advanced company searchLink opens in new window

ENTIRE SELECT LTD

Company number 07844011

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2013 TM02 Termination of appointment of a secretary
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 AP04 Appointment of Northwestern Management Services Limited as a secretary
04 Dec 2012 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
03 Dec 2012 AP01 Appointment of Marie-Paule Stravens as a director
03 Dec 2012 TM01 Termination of appointment of Victoria William as a director
12 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
08 Jun 2012 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 8 June 2012
07 Jun 2012 AP01 Appointment of Ms Victoria William as a director
07 Jun 2012 TM01 Termination of appointment of Nominee Director Ltd as a director
07 Jun 2012 TM01 Termination of appointment of Edwina Coales as a director
11 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted