- Company Overview for SELECTA U.K. LIMITED (02605313)
- Filing history for SELECTA U.K. LIMITED (02605313)
- People for SELECTA U.K. LIMITED (02605313)
- Charges for SELECTA U.K. LIMITED (02605313)
- Registers for SELECTA U.K. LIMITED (02605313)
- More for SELECTA U.K. LIMITED (02605313)
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) |
---|---|---|---|
05 Oct 2017 | SH02 | Consolidation of shares on 26 September 2017 | |
05 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 26 September 2017
|
|
28 Sep 2017 | SH20 | Statement by Directors | |
28 Sep 2017 | SH19 |
Statement of capital on 28 September 2017
|
|
28 Sep 2017 | CAP-SS | Solvency Statement dated 26/09/17 | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AP01 | Appointment of David Christophe Marc Flochel as a director on 25 September 2017 | |
27 Sep 2017 | AP01 | Appointment of Wesley Mulligan as a director on 25 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
21 Apr 2017 | AD02 | Register inspection address has been changed from C/O Charles Russell Speechlys Llp 7 Albemarle Street London W1S 4HQ England to 7 Albemarle Street London W1S 4HQ | |
21 Apr 2017 | AD03 | Register(s) moved to registered inspection location C/O Charles Russell Speechlys Llp 7 Albemarle Street London W1S 4HQ | |
21 Apr 2017 | AD02 | Register inspection address has been changed from C/O Charles Russell Speechlys Ll P 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
18 Jul 2016 | AP01 | Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 | |
05 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
29 Jul 2015 | AD01 | Registered office address changed from , East Wing 14th Floor 389 Chiswick High Road, Chiswick, London, W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 | |
21 Jul 2015 | AA | Full accounts made up to 29 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | AD02 | Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX | |
22 Dec 2014 | TM01 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 | |
01 Dec 2014 | AA | Full accounts made up to 30 March 2014 | |
14 Oct 2014 | CERTNM |
Company name changed autobar vending services LIMITED\certificate issued on 14/10/14
|