Advanced company searchLink opens in new window

SELCIA HOLDINGS LIMITED

Company number 08043701

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2020 DS01 Application to strike the company off the register
01 Oct 2020 SH20 Statement by Directors
01 Oct 2020 SH19 Statement of capital on 1 October 2020
  • GBP 1.00
01 Oct 2020 CAP-SS Solvency Statement dated 18/09/20
01 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 3,250,250
22 Sep 2020 RESOLUTIONS Resolutions
  • RES14 ‐ Sum of £3,196,629.69 capitalised and approproated to holders of ordinary a shares 31/08/2020
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 3,250,620
28 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
11 Sep 2019 AA Full accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
21 Dec 2017 PSC02 Notification of Eurofins Agroscience Services Uk Holding Limited as a person with significant control on 20 December 2017
21 Dec 2017 PSC07 Cessation of Hans Georg Fliri as a person with significant control on 20 December 2017
21 Dec 2017 TM01 Termination of appointment of Hans Georg Fliri as a director on 20 December 2017
21 Dec 2017 AD01 Registered office address changed from Fyfield Business and Research Park Fyfield Road Ongar Essex CM5 0GS to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 21 December 2017
21 Dec 2017 AP01 Appointment of Mr Nikolaus Kuegler as a director on 20 December 2017
21 Dec 2017 AP03 Appointment of Ms Alice Irene Mills as a secretary on 20 December 2017
21 Dec 2017 AP01 Appointment of Ms Alice Irene Mills as a director on 20 December 2017
21 Dec 2017 TM02 Termination of appointment of Kerry Williams as a secretary on 20 December 2017
21 Dec 2017 TM01 Termination of appointment of Peter Laurence Hurley as a director on 20 December 2017
21 Dec 2017 TM01 Termination of appointment of Andreas Rummelt as a director on 20 December 2017