- Company Overview for SELIMA GROUP LIMITED (06778067)
- Filing history for SELIMA GROUP LIMITED (06778067)
- People for SELIMA GROUP LIMITED (06778067)
- Charges for SELIMA GROUP LIMITED (06778067)
- Insolvency for SELIMA GROUP LIMITED (06778067)
- More for SELIMA GROUP LIMITED (06778067)
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) |
---|---|---|---|
30 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021 | |
08 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
08 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Apr 2021 | AD01 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 16 April 2021 | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2021 | |
07 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
17 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2020 | |
13 Feb 2019 | AD01 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 92 London Street Reading Berkshire RG1 4SJ on 13 February 2019 | |
12 Feb 2019 | LIQ01 | Declaration of solvency | |
12 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | TM01 | Termination of appointment of Stephen James Blundell as a director on 14 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 14 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
24 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
24 Mar 2018 | MR04 | Satisfaction of charge 4 in full | |
24 Mar 2018 | MR04 | Satisfaction of charge 5 in full | |
15 Feb 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
12 Feb 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
03 Jan 2018 | PSC02 | Notification of Selima Holding Company Limited as a person with significant control on 6 April 2016 | |
21 Jun 2017 | SH08 | Change of share class name or designation |