SEL REALISATIONS LIMITED
Status | DISSOLVED |
Company No. | 08235646 |
Category | Private Limited Company |
Incorporated | 01 Oct 2012 |
Age | 11 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 27 Jan 2023 |
Years | 1 year, 4 months, 19 days |
SUMMARY
SEL REALISATIONS LIMITED is an dissolved private limited company with number 08235646. It was incorporated 11 years, 8 months, 14 days ago, on 01 October 2012 and it was dissolved 1 year, 4 months, 19 days ago, on 27 January 2023. The company address is Drewitt House Drewitt House, Bournemouth, BH11 8LW, Dorset.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2022
Action Date: 15 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-15
Documents
Certificate change of name company
Date: 10 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed straight eight logistics LIMITED\certificate issued on 10/05/22
Documents
Liquidation disclaimer notice
Date: 30 Aug 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 28 Aug 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2021
Action Date: 26 Jun 2021
Category: Address
Type: AD01
Old address: 6 Poole Road Wimborne Dorset BH21 1QE
Change date: 2021-06-26
New address: Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW
Documents
Liquidation voluntary statement of affairs
Date: 22 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 22 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 28 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-28
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 28 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-27
Charge number: 082356460001
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 28 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-28
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Change account reference date company previous shortened
Date: 25 Jul 2018
Action Date: 28 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-28
Made up date: 2017-10-29
Documents
Change to a person with significant control
Date: 21 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-09
Psc name: Mr Peter Bonham Christie
Documents
Change to a person with significant control
Date: 21 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Bonham Christie
Change date: 2018-03-09
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 29 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 29 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-29
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Change account reference date company previous shortened
Date: 29 Jul 2016
Action Date: 29 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-30
New date: 2015-10-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2014
Action Date: 30 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-30
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Change person director company with change date
Date: 26 Jul 2013
Action Date: 25 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-25
Officer name: Mr Peter Bonham Christie
Documents
Termination director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Rosier
Documents
Capital allotment shares
Date: 16 Oct 2012
Action Date: 01 Oct 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-10-01
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Warwick Rosier
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Bonham Christie
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
1ST FLOOR,SAWBRIDGEWORTH,CM21 9JS
Number: | 08692228 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ORFORD COURT,LONDON,SE27 9DB
Number: | 09304191 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT 412,LONDON,W2 1ED
Number: | 11593408 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMISE CONSTRUCTION SERVICES LIMITED
11 HALF WAY COTTAGES COGGESHALL ROAD,COLCHESTER,CO5 9PL
Number: | 08000423 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ASHCROFT,PINNER,HA5 4DB
Number: | 09495448 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTHAVEN HOUSE ARLESTON WAY,SOLIHULL,B90 4LH
Number: | 02845757 |
Status: | ACTIVE |
Category: | Private Limited Company |