SELECTION SERVICES INVESTMENTS LIMITED
Company number SC361239
- Company Overview for SELECTION SERVICES INVESTMENTS LIMITED (SC361239)
- Filing history for SELECTION SERVICES INVESTMENTS LIMITED (SC361239)
- People for SELECTION SERVICES INVESTMENTS LIMITED (SC361239)
- Insolvency for SELECTION SERVICES INVESTMENTS LIMITED (SC361239)
- More for SELECTION SERVICES INVESTMENTS LIMITED (SC361239)
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) |
---|---|---|---|
15 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
06 Nov 2018 | AP01 | Appointment of Mr Andrew George Parker as a director on 5 November 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of William Dobbie as a director on 12 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Ms Charlotte Alexandra Stranner as a director on 12 October 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Julian Gerard Powell Phipps as a director on 17 July 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
22 Jun 2018 | PSC05 | Change of details for Coretx Holdings Plc as a person with significant control on 1 December 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
06 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
13 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2016 | CONNOT | Change of name notice | |
15 Mar 2016 | CERTNM |
Company name changed cupid labs LTD\certificate issued on 15/03/16
|
|
03 Feb 2016 | AD01 | Registered office address changed from C/O Castle Street Investments Plc 23 Manor Place Edinburgh EH3 7DX to 24 Dublin Street Edinburgh EH1 3PP on 3 February 2016 | |
02 Feb 2016 | AP01 | Appointment of Mr Julian Gerard Powell Phipps as a director on 21 January 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Niall Fraser Stirling as a director on 21 January 2016 | |
06 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
22 Jun 2015 | AD01 | Registered office address changed from C/O Cupid Plc 7 Castle Street Edinburgh EH2 3AH to C/O Castle Street Investments Plc 23 Manor Place Edinburgh EH3 7DX on 22 June 2015 | |
15 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Apr 2015 | AP01 | Appointment of Mr William Dobbie as a director on 27 March 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Niall Fraser Stirling as a director on 27 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Philip Nicholas Gripton as a director on 27 March 2015 | |
14 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
30 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 |