Advanced company searchLink opens in new window

SELLO CONTRACTORS LTD

Company number 08401455

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)
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2015 AD01 Registered office address changed from 20a the Market Wrythe Lane Carshalton Surrey SM5 1AG to 6 Berkshire Way Mitcham Surrey CR4 1QT on 21 July 2015
10 Jul 2015 TM01 Termination of appointment of a director
10 Jul 2015 TM01 Termination of appointment of Syed Fazal Ahmed Gilani as a director on 19 May 2015
10 Jul 2015 AP01 Appointment of Mr Umer Akbar as a director on 1 June 2015
03 Jun 2015 TM01 Termination of appointment of Carl Pritchards as a director on 9 January 2015
03 Jun 2015 TM01 Termination of appointment of Abdul Jabbar Ishrat Mir as a director on 7 February 2015
03 Jun 2015 TM01 Termination of appointment of Paul Hoar as a director on 3 March 2015
03 Jun 2015 TM01 Termination of appointment of Usman Farooq as a director on 1 February 2014
23 Mar 2015 TM01 Termination of appointment of Craig Richard Allan as a director on 19 March 2015
23 Mar 2015 AP01 Appointment of Mr Craig Richard Allan as a director on 19 March 2015
12 Mar 2015 AP01 Appointment of Mr Syed Fazal Ahmed Gilani as a director on 1 March 2015
11 Feb 2015 AP01 Appointment of Mr Abdul Jabbar Ishrat Mir as a director on 2 February 2015
11 Feb 2015 TM01 Termination of appointment of Alan Michael Cairns as a director on 1 January 2015
11 Dec 2014 AP01 Appointment of Mr Alan Michael Cairns as a director on 1 December 2014
29 Nov 2014 AP01 Appointment of Mr Paul Hoar as a director on 27 November 2014
18 Nov 2014 AP01 Appointment of Mr Carl Pritchards as a director on 16 November 2014
18 Nov 2014 TM01 Termination of appointment of Aleem Ashraf as a director on 1 September 2014
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Sep 2014 AP01 Appointment of Mr Aleem Ashraf as a director on 20 August 2014
07 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
12 Jun 2014 AD01 Registered office address changed from 29 Dartmouth Avenue Woking Surrey GU21 5PE England on 12 June 2014
13 Jan 2014 TM01 Termination of appointment of Simon Ashworth as a director