- Company Overview for SELESTI LIMITED (06229752)
- Filing history for SELESTI LIMITED (06229752)
- People for SELESTI LIMITED (06229752)
- Insolvency for SELESTI LIMITED (06229752)
- More for SELESTI LIMITED (06229752)
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) |
---|---|---|---|
11 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2024 | AM23 | Notice of move from Administration to Dissolution | |
28 May 2024 | AM10 | Administrator's progress report | |
05 Dec 2023 | AM10 | Administrator's progress report | |
18 Oct 2023 | AM19 | Notice of extension of period of Administration | |
19 Aug 2023 | AD01 | Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 19 August 2023 | |
17 May 2023 | AM10 | Administrator's progress report | |
02 Dec 2022 | AM06 | Notice of deemed approval of proposals | |
23 Nov 2022 | AM02 | Statement of affairs with form AM02SOA | |
11 Nov 2022 | AM03 | Statement of administrator's proposal | |
08 Nov 2022 | AD01 | Registered office address changed from 27 st Giles House St. Giles Street Norwich NR2 1JN England to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 8 November 2022 | |
08 Nov 2022 | AM01 | Appointment of an administrator | |
25 Oct 2022 | AP01 | Appointment of Mrs Kate Joanne Blackmore as a director on 24 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
24 Oct 2022 | PSC01 | Notification of Ollie Blackmore as a person with significant control on 1 April 2022 | |
24 Oct 2022 | PSC07 | Cessation of Selesti Holdings Limited as a person with significant control on 1 April 2022 | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 24/01/2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
19 Sep 2019 | AD01 | Registered office address changed from The Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 27 st Giles House St. Giles Street Norwich NR2 1JN on 19 September 2019 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 |