- Company Overview for SELLMAN HOLDINGS LTD (11961789)
- Filing history for SELLMAN HOLDINGS LTD (11961789)
- People for SELLMAN HOLDINGS LTD (11961789)
- More for SELLMAN HOLDINGS LTD (11961789)
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 Oct 2023 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 3 January 2023 | |
16 Oct 2023 | AP01 | Appointment of Mr Peter James Steer as a director on 3 January 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX United Kingdom to 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX on 16 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX on 16 October 2023 | |
20 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2022 | DS01 | Application to strike the company off the register | |
29 Jun 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
25 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
05 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA United Kingdom to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 August 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
24 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-24
|