Advanced company searchLink opens in new window

SELEX ES INFRARED LTD

Company number 02519499

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
09 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
28 May 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Oct 2013 CH01 Director's details changed for Mr Geoffrey Frank Munday on 4 September 2013
28 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
11 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
16 May 2013 TM02 Termination of appointment of Hans Ekstrom as a secretary
02 Jan 2013 CERTNM Company name changed selex galileo infrared LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
02 Jan 2013 CONNOT Change of name notice
07 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
06 Jun 2012 AP03 Appointment of Hans Oskar Ekstrom as a secretary
06 Jun 2012 TM02 Termination of appointment of Catherine Jones as a secretary
10 May 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Jun 2011 AP01 Appointment of David Mackinnon as a director
14 Jun 2011 TM01 Termination of appointment of Terence West as a director
12 May 2011 AA Accounts for a dormant company made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
10 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
27 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
04 Jan 2010 CERTNM Company name changed selex sensors and airborne systems infrared LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
04 Jan 2010 CONNOT Change of name notice