- Company Overview for SEL SPV LIMITED (15362189)
- Filing history for SEL SPV LIMITED (15362189)
- People for SEL SPV LIMITED (15362189)
- Charges for SEL SPV LIMITED (15362189)
- Insolvency for SEL SPV LIMITED (15362189)
- More for SEL SPV LIMITED (15362189)
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) |
---|---|---|---|
10 Sep 2024 | AM06 | Notice of deemed approval of proposals | |
29 Aug 2024 | AM03 | Statement of administrator's proposal | |
10 Jul 2024 | COCOMP | Order of court to wind up | |
08 Jul 2024 | AD01 | Registered office address changed from C/O Birketts Llp 22 Station Road Cambridge CB1 2JD England to 126 New Walk Leicester LE1 7JA on 8 July 2024 | |
08 Jul 2024 | AM01 | Appointment of an administrator | |
13 May 2024 | TM01 | Termination of appointment of Gavin Nigel Maitland-Smith as a director on 7 May 2024 | |
18 Apr 2024 | PSC01 | Notification of Yasar Samarah as a person with significant control on 5 April 2024 | |
18 Apr 2024 | PSC07 | Cessation of Gavin Nigel Maitland-Smith as a person with significant control on 5 April 2024 | |
18 Apr 2024 | AP01 | Appointment of Mr Yasar Samarah as a director on 5 April 2024 | |
18 Apr 2024 | AD01 | Registered office address changed from 16a High Street Benson Wallingford OX10 6RP England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD on 18 April 2024 | |
07 Feb 2024 | MR01 | Registration of charge 153621890002, created on 2 February 2024 | |
12 Jan 2024 | MR01 | Registration of charge 153621890001, created on 12 January 2024 | |
19 Dec 2023 | NEWINC |
Incorporation
Statement of capital on 2023-12-19
|