- Company Overview for SELOCITY LIMITED (07981248)
- Filing history for SELOCITY LIMITED (07981248)
- People for SELOCITY LIMITED (07981248)
- More for SELOCITY LIMITED (07981248)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
28 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
08 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
12 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
24 Apr 2012 | AD01 | Registered office address changed from 2 Parish Road Minster Sheerness Kent ME12 3NQ England on 24 April 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from Stonnes Family Centre Halfway Road Sheerness Kent ME12 3AA United Kingdom on 24 April 2012 | |
17 Apr 2012 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 17 April 2012 | |
17 Apr 2012 | AP01 | Appointment of Christopher David Orriss as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Richard Odriscoll as a director | |
08 Mar 2012 | NEWINC |
Incorporation
|