- Company Overview for SELESTIA INVESTMENTS LIMITED (04145825)
- Filing history for SELESTIA INVESTMENTS LIMITED (04145825)
- People for SELESTIA INVESTMENTS LIMITED (04145825)
- Charges for SELESTIA INVESTMENTS LIMITED (04145825)
- More for SELESTIA INVESTMENTS LIMITED (04145825)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2018 | DS01 | Application to strike the company off the register | |
22 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
16 Oct 2017 | AP04 | Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 | |
16 Oct 2017 | TM02 | Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 | |
13 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
17 May 2017 | AP01 | Appointment of Mr Dean Leonard Clarke as a director on 14 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of John Philip Hine as a director on 14 April 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Oct 2016 | SH19 |
Statement of capital on 10 October 2016
|
|
18 Sep 2016 | SH20 | Statement by Directors | |
18 Sep 2016 | CAP-SS | Solvency Statement dated 30/08/16 | |
18 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
28 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
15 Jan 2015 | CH01 | Director's details changed for Mr Duncan John Lane Eardley on 19 September 2014 | |
15 Jan 2015 | CH01 | Director's details changed for John Philip Hine on 19 September 2014 | |
28 Nov 2014 | MISC | Section 519 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Sep 2014 | AD01 | Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ to Old Mutual House Portland Terrace Southampton SO14 7EJ on 24 September 2014 | |
09 Sep 2014 | AP03 | Appointment of Mr Dean Leonard Clarke as a secretary on 3 September 2014 | |
09 Sep 2014 | TM02 | Termination of appointment of Sarah Louise Davey as a secretary on 3 September 2014 |