SELTERINROLSA LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10582011
CategoryPrivate Limited Company
Incorporated24 Jan 2017
Age7 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 2 months, 28 days

SUMMARY

SELTERINROLSA LTD is an dissolved private limited company with number 10582011. It was incorporated 7 years, 3 months, 24 days ago, on 24 January 2017 and it was dissolved 4 years, 2 months, 28 days ago, on 18 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-06-07

Old address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-06-07

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA England

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-22

Psc name: Carlo Domanillo

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-07

New address: Victory House 400 Pavilion Drive Northampton NN4 7PA

Old address: 31 Malpas Road Newport Gwent NP20 5PB Uk

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Felton Kay

Termination date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlo Domanillo

Appointment date: 2017-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-20

New address: 31 Malpas Road Newport Gwent NP20 5PB

Old address: Sunnyside Treales Village Treales Preston PR4 3SD United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

180VITA LTD.

22 STAFFORD STREET,EDINBURGH,EH3 7BD

Number:SC376685
Status:ACTIVE
Category:Private Limited Company

ALLIED SOVEREIGN(RAK) FINANCIAL SERVICES LIMITED

SUITE 5B 51 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:05223245
Status:ACTIVE
Category:Private Limited Company

AUDIO MEDICA LIMITED

BUILDING 2,LONDON,N12 9DA

Number:02453397
Status:ACTIVE
Category:Private Limited Company

EASTGATE DENTAL SURGERY LTD

29 EASTGATE STREET,ABERYSTWYTH,SY23 2AR

Number:07561547
Status:ACTIVE
Category:Private Limited Company

NICHOLLS HAYTER LIMITED

120 HIGH ROAD,LONDON,N2 9ED

Number:09878556
Status:ACTIVE
Category:Private Limited Company

TIGRIS 2017 LIMITED

32 OLD SLADE LANE,IVER,SL0 9DR

Number:10974578
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