- Company Overview for SELLO CONTRACTORS LTD (08401455)
- Filing history for SELLO CONTRACTORS LTD (08401455)
- People for SELLO CONTRACTORS LTD (08401455)
- More for SELLO CONTRACTORS LTD (08401455)
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
|
|
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 |