Select Solutions Coventry Ltd was formally closed on 2019-06-11.
Select Solutions Coventry was a private limited company that was situated at 393 Old Church Road, Coventry, CV6 7DT, UNITED KINGDOM. The company (incorporated on 2017-06-16) was run by 1 director.
Director Mohammed L. who was appointed on 16 June 2017.
The company was categorised as "other activities of employment placement agencies" (78109).
As stated in the Companies House records, there was a name change on 2018-01-05, their previous name was Elementary Claims.
The latest confirmation statement was sent on 2018-01-04.
Select Solutions Coventry Ltd Address / Contact
Office Address
393 Old Church Road
Town
Coventry
Post code
CV6 7DT
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10823577
Date of Incorporation
Fri, 16th Jun 2017
Date of Dissolution
Tue, 11th Jun 2019
Industry
Other activities of employment placement agencies
End of financial Year
30th June
Company age
2 years old
Account next due date
Sat, 16th Mar 2019
Next confirmation statement due date
Fri, 18th Jan 2019
Last confirmation statement dated
Thu, 4th Jan 2018
Company staff
Mohammed L.
Position: Director
Appointed: 16 June 2017
Mohammed L.
Position: Director
Appointed: 16 June 2017
Resigned: 16 June 2017
People with significant control
Mohammed L.
Notified on
16 June 2017
Nature of control:
75,01-100% shares
Mohammed L.
Notified on
16 June 2017
Ceased on
16 June 2017
Nature of control:
75,01-100% shares
Company previous names
Elementary Claims
January 5, 2018
Company filings
Filing category
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 11th, June 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 11th, June 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Friday 5th January 2018
filed on: 5th, January 2018
resolution
Free Download
(3 pages)
CS01
Confirmation statement with updates Thursday 4th January 2018
filed on: 4th, January 2018
confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control Friday 16th June 2017
filed on: 4th, January 2018
persons with significant control
Free Download
(1 page)
AP01
New director appointment on Friday 16th June 2017.
filed on: 4th, January 2018
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on Friday 16th June 2017
filed on: 4th, January 2018
officers
Free Download
(1 page)
PSC01
Notification of a person with significant control Friday 16th June 2017
filed on: 4th, January 2018
persons with significant control
Free Download
(2 pages)
CH01
On Friday 1st December 2017 director's details were changed
filed on: 4th, December 2017
officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 16th, June 2017
incorporation
Free Download
(10 pages)
SH01
1000.00 GBP is the capital in company's statement on Friday 16th June 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.