Download leads from Nexok and grow your business. Find out more

Selectpay (Blyth) Limited

Documents

Total Documents141
Total Pages642

Filing History

30 June 2020Registered office address changed from Sundorne Sarratt Lane Loudwater Hertfordshire WD3 4AS to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 June 2020
29 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-10
29 June 2020Declaration of solvency
29 June 2020Appointment of a voluntary liquidator
15 April 2020Unaudited abridged accounts made up to 31 March 2020
8 April 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020
9 March 2020Unaudited abridged accounts made up to 30 June 2019
9 October 2019Confirmation statement made on 27 September 2019 with no updates
5 February 2019Total exemption full accounts made up to 30 June 2018
10 October 2018Confirmation statement made on 27 September 2018 with no updates
25 August 2018Satisfaction of charge 1 in full
25 August 2018Satisfaction of charge 2 in full
9 April 2018Total exemption full accounts made up to 30 June 2017
6 October 2017Confirmation statement made on 27 September 2017 with no updates
6 October 2017Confirmation statement made on 27 September 2017 with no updates
22 March 2017Total exemption small company accounts made up to 30 June 2016
22 March 2017Total exemption small company accounts made up to 30 June 2016
11 October 2016Confirmation statement made on 27 September 2016 with updates
11 October 2016Confirmation statement made on 27 September 2016 with updates
22 March 2016Total exemption small company accounts made up to 30 June 2015
22 March 2016Total exemption small company accounts made up to 30 June 2015
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
10 March 2015Total exemption small company accounts made up to 30 June 2014
10 March 2015Total exemption small company accounts made up to 30 June 2014
29 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
29 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
25 March 2014Total exemption small company accounts made up to 30 June 2013
25 March 2014Total exemption small company accounts made up to 30 June 2013
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
13 March 2013Total exemption small company accounts made up to 30 June 2012
13 March 2013Total exemption small company accounts made up to 30 June 2012
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
6 December 2011Total exemption small company accounts made up to 30 June 2011
6 December 2011Total exemption small company accounts made up to 30 June 2011
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
23 February 2011Total exemption small company accounts made up to 30 June 2010
23 February 2011Total exemption small company accounts made up to 30 June 2010
29 October 2010Director's details changed for Mustansir Gandhi on 25 September 2010
29 October 2010Director's details changed for Tasneam Dalal on 25 September 2010
29 October 2010Director's details changed for Mustansir Gandhi on 25 September 2010
29 October 2010Director's details changed for Mr Hassan Esmail Morbiwalla on 25 September 2010
29 October 2010Director's details changed for Mr Irshad Hussein Dalal on 25 September 2010
29 October 2010Director's details changed for Tasneam Dalal on 25 September 2010
29 October 2010Director's details changed for Mr Hassan Esmail Morbiwalla on 25 September 2010
29 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
29 October 2010Director's details changed for Adamali Lightwalla on 25 September 2010
29 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
29 October 2010Director's details changed for Adamali Lightwalla on 25 September 2010
29 October 2010Director's details changed for Mr Irshad Hussein Dalal on 25 September 2010
17 December 2009Total exemption small company accounts made up to 30 June 2009
17 December 2009Total exemption small company accounts made up to 30 June 2009
1 October 2009Return made up to 27/09/09; full list of members
1 October 2009Return made up to 27/09/09; full list of members
22 October 2008Return made up to 27/09/08; full list of members
22 October 2008Return made up to 27/09/08; full list of members
5 August 2008Total exemption small company accounts made up to 30 June 2008
5 August 2008Total exemption small company accounts made up to 30 June 2008
24 October 2007Total exemption small company accounts made up to 30 June 2007
24 October 2007Total exemption small company accounts made up to 30 June 2007
2 October 2007Return made up to 27/09/07; full list of members
2 October 2007Return made up to 27/09/07; full list of members
15 August 2007New director appointed
15 August 2007New director appointed
4 October 2006Return made up to 27/09/06; full list of members
4 October 2006Return made up to 27/09/06; full list of members
21 August 2006Total exemption small company accounts made up to 30 June 2006
21 August 2006Total exemption small company accounts made up to 30 June 2006
6 October 2005Return made up to 27/09/05; full list of members
6 October 2005Return made up to 27/09/05; full list of members
20 September 2005Total exemption small company accounts made up to 30 June 2005
20 September 2005Total exemption small company accounts made up to 30 June 2005
28 February 2005Total exemption small company accounts made up to 30 June 2004
28 February 2005Total exemption small company accounts made up to 30 June 2004
6 October 2004Return made up to 27/09/04; full list of members
6 October 2004Return made up to 27/09/04; full list of members
30 April 2004Registered office changed on 30/04/04 from: 3 kendal drive beeston nottingham NG9 3AW
30 April 2004Registered office changed on 30/04/04 from: 3 kendal drive beeston nottingham NG9 3AW
23 April 2004Director resigned
23 April 2004Director resigned
16 February 2004Return made up to 27/09/03; full list of members
16 February 2004Return made up to 27/09/03; full list of members
11 November 2003Total exemption small company accounts made up to 30 June 2003
11 November 2003Total exemption small company accounts made up to 30 June 2003
2 October 2003Ad 01/09/03--------- £ si 5@1=5 £ ic 5/10
2 October 2003Ad 01/09/03--------- £ si 5@1=5 £ ic 5/10
29 April 2003Total exemption small company accounts made up to 30 June 2002
29 April 2003Total exemption small company accounts made up to 30 June 2002
11 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 August 2002Director resigned
21 August 2002Director resigned
6 August 2002New director appointed
6 August 2002New director appointed
2 August 2002Ad 21/05/02--------- £ si 3@1=3 £ ic 2/5
2 August 2002Ad 21/05/02--------- £ si 3@1=3 £ ic 2/5
25 July 2002New director appointed
25 July 2002Director resigned
25 July 2002Secretary resigned;director resigned
25 July 2002New director appointed
25 July 2002Director resigned
25 July 2002New director appointed
25 July 2002New director appointed
25 July 2002New director appointed
25 July 2002Director resigned
25 July 2002Registered office changed on 25/07/02 from: universe house 824-828 harrow road wembley middlesex HA0 3EN
25 July 2002Secretary resigned;director resigned
25 July 2002Registered office changed on 25/07/02 from: universe house 824-828 harrow road wembley middlesex HA0 3EN
25 July 2002New secretary appointed;new director appointed
25 July 2002New director appointed
25 July 2002New secretary appointed;new director appointed
25 July 2002Director resigned
11 April 2002New director appointed
11 April 2002New director appointed
24 November 2001Particulars of mortgage/charge
24 November 2001Particulars of mortgage/charge
24 November 2001Particulars of mortgage/charge
24 November 2001Particulars of mortgage/charge
15 November 2001Accounting reference date shortened from 30/09/02 to 30/06/02
15 November 2001Accounting reference date shortened from 30/09/02 to 30/06/02
14 November 2001Company name changed gerbera property LIMITED\certificate issued on 14/11/01
14 November 2001Company name changed gerbera property LIMITED\certificate issued on 14/11/01
8 November 2001New director appointed
8 November 2001Registered office changed on 08/11/01 from: 35 ballards lane london N3 1XW
8 November 2001Registered office changed on 08/11/01 from: 35 ballards lane london N3 1XW
8 November 2001New director appointed
8 November 2001New secretary appointed;new director appointed
8 November 2001New secretary appointed;new director appointed
8 November 2001New director appointed
8 November 2001New director appointed
25 October 2001Director resigned
25 October 2001Secretary resigned
25 October 2001Director resigned
25 October 2001Registered office changed on 25/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
25 October 2001Secretary resigned
25 October 2001Registered office changed on 25/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
27 September 2001Incorporation
27 September 2001Incorporation
Sign up now to grow your client base. Plans & Pricing