- Company Overview for SELL CELL LIMITED (07775094)
- Filing history for SELL CELL LIMITED (07775094)
- People for SELL CELL LIMITED (07775094)
- Charges for SELL CELL LIMITED (07775094)
- More for SELL CELL LIMITED (07775094)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2018 | DS01 | Application to strike the company off the register | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Jan 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 September 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
29 Sep 2017 | PSC04 | Change of details for Mr Peter James Willingale as a person with significant control on 25 November 2016 | |
29 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
29 Sep 2017 | PSC07 | Cessation of Damien Paul Hayes as a person with significant control on 25 November 2016 | |
06 Sep 2017 | PSC04 | Change of details for Mr Peter James Willingale as a person with significant control on 15 February 2017 | |
15 Feb 2017 | CH01 | Director's details changed for Mr Peter James Willingale on 15 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 | |
07 Dec 2016 | TM01 | Termination of appointment of Damien Paul Hayes as a director on 28 November 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
05 May 2015 | MR01 | Registration of charge 077750940001, created on 30 April 2015 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mr Damien Paul Hayes on 14 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
27 Jun 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 January 2014 | |
21 Jan 2014 | AD01 | Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ United Kingdom on 21 January 2014 | |
09 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|