Advanced company searchLink opens in new window

MENZIES SELECT LIMITED

Company number 01376327

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)
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
  • GBP 1
15 Nov 2019 SH20 Statement by Directors
15 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 238,783
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
  • RES13 ‐ Debenture 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019
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