About

Registered Number: 04101970
Date of Incorporation: 03/11/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 20 Trafalgar Way, Bar Hill, Cambridge, CB23 8SQ,

 

Having been setup in 2000, Selectacopy Ltd are based in Cambridge, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 29 January 2020
CS01 - N/A 04 November 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
AD01 - Change of registered office address 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 14 November 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 26 November 2013
TM02 - Termination of appointment of secretary 26 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 05 October 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 11 December 2009
AD01 - Change of registered office address 11 December 2009
287 - Change in situation or address of Registered Office 08 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 09 October 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 20 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 19 December 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 19 November 2001
225 - Change of Accounting Reference Date 08 January 2001
NEWINC - New incorporation documents 03 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.