SELFRIDGES EU DELIVERIES LIMITED
Status | DISSOLVED |
Company No. | 04318373 |
Category | Private Limited Company |
Incorporated | 07 Nov 2001 |
Age | 22 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 26 days |
SUMMARY
SELFRIDGES EU DELIVERIES LIMITED is an dissolved private limited company with number 04318373. It was incorporated 22 years, 5 months, 25 days ago, on 07 November 2001 and it was dissolved 3 years, 26 days ago, on 06 April 2021. The company address is 400 Oxford Street 400 Oxford Street, W1A 1AB.
Company Fillings
Gazette dissolved voluntary
Date: 06 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Resolution
Date: 06 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Oct 2020
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 06 Oct 2020
Action Date: 22 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-22
Capital : 495,195.00 GBP
Documents
Appoint person director company with name date
Date: 17 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-14
Officer name: Sarah Hemsley
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-07
Officer name: Simon Forster
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type full
Date: 29 Oct 2019
Action Date: 02 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-02
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Paul Gerard Kelly
Documents
Change person director company with change date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Forster
Change date: 2019-04-01
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Termination director company with name termination date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katrina Lesley Nurse
Termination date: 2018-10-31
Documents
Accounts with accounts type full
Date: 29 Oct 2018
Action Date: 03 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-03
Documents
Appoint person director company with name date
Date: 21 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-17
Officer name: Matthew George Smith
Documents
Mortgage satisfy charge full
Date: 13 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type full
Date: 02 Nov 2017
Action Date: 28 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-28
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type full
Date: 09 Nov 2016
Action Date: 30 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type full
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change sail address company with old address new address
Date: 03 Feb 2015
Category: Address
Type: AD02
Old address: 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom
New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type full
Date: 06 Nov 2014
Action Date: 01 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-01
Documents
Appoint person director company with name date
Date: 15 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Katrina Lesley Nurse
Documents
Change person director company with change date
Date: 25 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Forster
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 25 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Paul Gerard Kelly
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type dormant
Date: 07 Nov 2013
Action Date: 02 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-02
Documents
Termination secretary company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Batty
Documents
Appoint person secretary company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah Hemsley
Documents
Appoint person director company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Forster
Documents
Termination secretary company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alec Latimer
Documents
Appoint person secretary company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Adam David Batty
Documents
Certificate change of name company
Date: 01 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed selfridges retail services LIMITED\certificate issued on 01/05/13
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type dormant
Date: 01 Nov 2012
Action Date: 28 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-28
Documents
Termination director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Edgar
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Move registers to sail company
Date: 01 Dec 2011
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 01 Dec 2011
Category: Address
Type: AD02
Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
Documents
Accounts with accounts type dormant
Date: 07 Nov 2011
Action Date: 29 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-29
Documents
Change sail address company with old address
Date: 09 Feb 2011
Category: Address
Type: AD02
Old address: 201 Bishopsgate London EC2M 3AF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type full
Date: 29 Oct 2010
Action Date: 30 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: John Peter Edgar
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Accounts with accounts type full
Date: 03 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Resolution
Date: 23 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed john peter edgar
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 2008
Action Date: 02 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-02
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / alec latimer / 31/08/2002
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director philip clarke
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2007
Action Date: 03 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-03
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 2006
Action Date: 28 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-28
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 2005
Action Date: 29 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-29
Documents
Accounts with accounts type full
Date: 30 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/04; full list of members
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Feb 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/03; full list of members
Documents
Legacy
Date: 03 Dec 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 03 Dec 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 25 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Nov 2003
Action Date: 01 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-01
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/02; full list of members
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/01/03
Documents
Resolution
Date: 20 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALBERT HALL MANSIONS MANAGEMENT LIMITED
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 01331429 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 ROKER LANE,PUDSEY,LS28 9ND
Number: | 08938817 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE #204,RICHMOND-UPON-THAMES,TW9 1RB
Number: | 06481721 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE WHARF,BIRMINGHAM,B1 2JS
Number: | 11610346 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 11177275 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD WAGON HOUSE BACK LANE,CLEVEDON,BS21 6XA
Number: | 11249880 |
Status: | ACTIVE |
Category: | Private Limited Company |