SEL LIVE ENTERTAINMENT LIMITED

Care Of Harris & Trotter Llp 64 Care Of Harris & Trotter Llp 64, London, W1G 8TB
StatusDISSOLVED
Company No.07978986
CategoryPrivate Limited Company
Incorporated07 Mar 2012
Age12 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

SEL LIVE ENTERTAINMENT LIMITED is an dissolved private limited company with number 07978986. It was incorporated 12 years, 3 months, 1 day ago, on 07 March 2012 and it was dissolved 3 years, 7 months, 26 days ago, on 13 October 2020. The company address is Care Of Harris & Trotter Llp 64 Care Of Harris & Trotter Llp 64, London, W1G 8TB.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Emeka Okoroafor

Termination date: 2020-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Neil Cass

Appointment date: 2020-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Resolution

Date: 11 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

New address: Care of Harris & Trotter Llp 64 New Cavendish Street London W1G 8TB

Old address: C/O Simons, Muirhead & Burton 8-9 Frith Street London W1D 3JB

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-19

Psc name: Tamarin Events Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-19

Psc name: Edge Performance Vct Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard James Baskind

Cessation date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Baskind

Termination date: 2019-02-19

Documents

View document PDF

Legacy

Date: 18 Feb 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Capital

Type: SH19

Capital : 1,999.00 GBP

Date: 2019-02-18

Documents

View document PDF

Legacy

Date: 18 Feb 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/02/19

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Emeka Okoroafor

Appointment date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: Alasdair Thomas Paterson George

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Cass

Appointment date: 2016-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Mccarthy

Termination date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Baskind

Change date: 2012-05-15

Documents

View document PDF

Move registers to sail company

Date: 12 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Mccarthy

Documents

View document PDF

Capital name of class of shares

Date: 12 Apr 2012

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alasdair Thomas Paterson George

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2012

Action Date: 05 Apr 2012

Category: Capital

Type: SH01

Capital : 1,999 GBP

Date: 2012-04-05

Documents

View document PDF

Resolution

Date: 12 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 07 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KERDBEF INVESTMENTS LIMITED

SECOND FLOOR,LONDON,W1U 8HU

Number:10999880
Status:ACTIVE
Category:Private Limited Company

POCKLINGTON BLINDS LTD

22 MEDFORTH STREET,MARKET WEIGHTON,YO43 3FF

Number:09466094
Status:ACTIVE
Category:Private Limited Company

RENGREEN LIMITED

46 NOVA ROAD,CROYDON,CR0 2TL

Number:10625249
Status:ACTIVE
Category:Private Limited Company

SB AGROFINTECH LIMITED

9 LEIGH HILL,MILTON KEYNES,MK4 2BJ

Number:11217905
Status:ACTIVE
Category:Private Limited Company

SYNECTICA LIMITED

18 FAIRSTEAD LODGE,WOODFORD GREEN,IG8 0DJ

Number:03241773
Status:ACTIVE
Category:Private Limited Company

TALBOT TAYLOR LIMITED

HOLLYOAK BINDOWN,LOOE,PL13 1QN

Number:08622572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source