Advanced company searchLink opens in new window

SEL HH LIMITED

Company number 07663510

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
04 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
29 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
13 Aug 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Feb 2015 AD01 Registered office address changed from 162 Commercial Road London London E1 2JY to No 19 1-13 Adler Street London E1 1EG on 13 February 2015
12 Feb 2015 CH01 Director's details changed for Huseyin Altun Atmaz on 2 January 2015
12 Feb 2015 CH01 Director's details changed for Huseyin Altun Atmaz on 2 January 2015
12 Aug 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
23 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Oct 2013 CERTNM Company name changed factio LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
16 Oct 2013 CONNOT Change of name notice
15 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2011 TM01 Termination of appointment of Zubair Fazil as a director
09 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)