Advanced company searchLink opens in new window

SELL CELL LIMITED

Company number 07775094

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2