Advanced company searchLink opens in new window

SELECTURE LIMITED

Company number 04319468

Filter by category

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
28 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
13 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Feb 2019 AD01 Registered office address changed from 26 Finsbury Square 3rd Floor London EC2A 1DS England to 33 Queen Street London EC4R 1AP on 25 February 2019
25 Feb 2019 TM02 Termination of appointment of Claire Whiddett as a secretary on 25 February 2019
10 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
10 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
03 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jul 2016 MR04 Satisfaction of charge 043194680003 in full
30 Jun 2016 TM01 Termination of appointment of Claire Louise Whiddett as a director on 30 June 2016
25 May 2016 AP01 Appointment of Mrs Claire Louise Whiddett as a director on 17 May 2016
25 May 2016 TM01 Termination of appointment of Raj Rathod as a director on 17 May 2016
12 Apr 2016 AD01 Registered office address changed from 5 Chancery Lane London EC4A 1BL to 26 Finsbury Square 3rd Floor London EC2A 1DS on 12 April 2016
17 Feb 2016 MR04 Satisfaction of charge 2 in full