Advanced company searchLink opens in new window

SELESTI LIMITED

Company number 06229752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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