- Company Overview for SELLAR PARK STREET LIMITED (08476806)
- Filing history for SELLAR PARK STREET LIMITED (08476806)
- People for SELLAR PARK STREET LIMITED (08476806)
- More for SELLAR PARK STREET LIMITED (08476806)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2021 | DS01 | Application to strike the company off the register | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
24 Feb 2021 | AP01 | Appointment of Mr James Maxwell Sellar as a director on 8 February 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of Caroline Sarah Jane Sellar as a director on 8 February 2021 | |
02 Feb 2021 | CH01 | Director's details changed for Caroline Seller on 8 April 2013 | |
04 Aug 2020 | TM02 | Termination of appointment of Stephen Corner as a secretary on 15 July 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
02 Jul 2019 | AP03 | Appointment of Stephen Corner as a secretary on 25 June 2019 | |
02 Jul 2019 | TM02 | Termination of appointment of Sharon Noel as a secretary on 25 June 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
09 Feb 2018 | CH01 | Director's details changed for Caroline Seller on 5 February 2018 | |
07 Feb 2018 | CH03 | Secretary's details changed for Sharon Noel on 5 February 2018 | |
07 Feb 2018 | PSC04 | Change of details for Miss Caroline Sarah Jane Sellar as a person with significant control on 5 February 2018 | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
16 Feb 2017 | TM02 | Termination of appointment of Paul Turpin as a secretary on 7 February 2017 | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|