- Company Overview for SELLA PROPERTIES LIMITED (01064861)
- Filing history for SELLA PROPERTIES LIMITED (01064861)
- People for SELLA PROPERTIES LIMITED (01064861)
- Charges for SELLA PROPERTIES LIMITED (01064861)
- More for SELLA PROPERTIES LIMITED (01064861)
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) |
---|---|---|---|
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-12
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2015 | TM01 | Termination of appointment of Gillian Enid Francesca Gee as a director on 25 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2015 | AD01 | Registered office address changed from , 4 st James Terrace, Buxton, Derbyshire, SK17 6HD to 10 Church Street Buxton Derbyshire SK17 6HD on 23 February 2015 | |
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
21 Jun 2013 | CH01 | Director's details changed for Mr Michael Frank Shelswell on 25 April 2013 | |
02 May 2013 | AD01 | Registered office address changed from , Market Street, Whaley Bridge, High Peak, Derbyshire, SK23 7AA on 2 May 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
08 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 |