SEL REALISATIONS LIMITED

Drewitt House Drewitt House, Bournemouth, BH11 8LW, Dorset
StatusDISSOLVED
Company No.08235646
CategoryPrivate Limited Company
Incorporated01 Oct 2012
Age11 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution27 Jan 2023
Years1 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

Gazette dissolved liquidation

Date: 27 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 30 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 28 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Rosier

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2012

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-10-01

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Warwick Rosier

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Bonham Christie

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 01 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND CULTURE LIMITED

1ST FLOOR,SAWBRIDGEWORTH,CM21 9JS

Number:08692228
Status:ACTIVE
Category:Private Limited Company

CRIST CREATIVES LTD

38 ORFORD COURT,LONDON,SE27 9DB

Number:09304191
Status:ACTIVE
Category:Private Limited Company

ED WORLD LTD

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

SHIRDISAIRAM LIMITED

7 ASHCROFT,PINNER,HA5 4DB

Number:09495448
Status:ACTIVE
Category:Private Limited Company

TECHNOCOVER LTD.

WESTHAVEN HOUSE ARLESTON WAY,SOLIHULL,B90 4LH

Number:02845757
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