Advanced company searchLink opens in new window

SELLIGENT GROUP LIMITED

Company number 11628138

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2022 DS01 Application to strike the company off the register
10 Nov 2021 TM01 Termination of appointment of Todd Mc Caslin as a director on 25 October 2021
10 Nov 2021 AP03 Appointment of Ms Jesal Shah Prabaker as a secretary on 25 October 2021
10 Nov 2021 TM01 Termination of appointment of Nathalie Ducret as a director on 25 October 2021
10 Nov 2021 AP01 Appointment of Mr John Wellford Dillard as a director on 25 October 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
08 Oct 2021 TM01 Termination of appointment of Karthik Kripapuri as a director on 30 September 2021
16 Aug 2021 PSC02 Notification of Selligent Holdings Limited as a person with significant control on 12 August 2021
16 Aug 2021 PSC07 Cessation of Selligent Intermediate Holdings Limited as a person with significant control on 12 August 2021
11 Aug 2021 SH19 Statement of capital on 11 August 2021
  • USD 5
11 Aug 2021 SH20 Statement by Directors
11 Aug 2021 CAP-SS Solvency Statement dated 09/08/21
11 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 09/08/2021
28 Jun 2021 AD01 Registered office address changed from Second Floor 45 Folgate Street London E1 6GL United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 28 June 2021
18 May 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
07 Dec 2020 MR04 Satisfaction of charge 116281380001 in full
07 Dec 2020 MR04 Satisfaction of charge 116281380002 in full
07 Dec 2020 MR04 Satisfaction of charge 116281380003 in full
19 Nov 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 19 November 2020
20 Oct 2020 AA Full accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
12 May 2020 CH01 Director's details changed for Karthik Kripapuri on 12 May 2020
06 Apr 2020 TM01 Termination of appointment of John Joseph Hernandez as a director on 13 February 2020