- Company Overview for SELAZAR LIMITED (09258378)
- Filing history for SELAZAR LIMITED (09258378)
- People for SELAZAR LIMITED (09258378)
- Charges for SELAZAR LIMITED (09258378)
- Insolvency for SELAZAR LIMITED (09258378)
- More for SELAZAR LIMITED (09258378)
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) |
---|---|---|---|
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
24 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 17/02/2017 | |
06 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 10/10/2016 | |
06 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 10/10/2017 | |
28 Nov 2019 | SH02 | Sub-division of shares on 10 April 2017 | |
28 Nov 2019 | SH08 | Change of share class name or designation | |
25 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
13 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mrs Louise Margaret Mccabe as a director on 1 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Gareth Burns as a director on 1 April 2019 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Jack Williams on 26 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Kevan Michael Bishonden on 26 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from , Nairn House 1174 Stratford Road, Hall Green, Birmingham, B28 8AQ to Kemp House 152 - 160 City Road London EC1V 2NX on 24 October 2018 | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
10 Jul 2018 | CS01 |
10/07/18 Statement of Capital gbp 100.003800
|
|
10 Jul 2018 | TM01 | Termination of appointment of Gareth Burns as a director on 31 March 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Gareth Burns as a director on 31 March 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Louise Margaret Mccabe as a director on 31 March 2018 | |
10 Oct 2017 | CS01 |
Confirmation statement made on 10 October 2017 with no updates
|
|
24 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
12 May 2017 | RESOLUTIONS |
Resolutions
|