SELESTIA HOLDINGS LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 APPLICATION FOR STRIKING-OFF

View Document

08/12/118 December 2011 REDUCE ISSUED CAPITAL 02/12/2011

View Document

08/12/118 December 2011 SOLVENCY STATEMENT DATED 02/12/11

View Document

08/12/118 December 2011 STATEMENT BY DIRECTORS

View Document

08/12/118 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 1

View Document

07/12/117 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER

View Document

10/12/1010 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN MCKELVEY / 15/11/2010

View Document

08/07/108 July 2010 DIRECTOR APPOINTED PAUL ROBERT THOMAS MILLER

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POYNTZ-WRIGHT

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR PETER MANN

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TOMLINS

View Document

01/04/101 April 2010 DIRECTOR APPOINTED JOHN PHILIP HINE

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD

View Document

15/12/0915 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED JOHN TOMLINS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 SECRETARY APPOINTED PENELOPE ANN MCKELVEY

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY RESIGNED ROGER PHILLIPS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED NICHOLAS HUGH POYNTZ-WRIGHT

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 Appointment Terminate, Director And Secretary Mark Pritchard Williams Logged Form

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED SIMON TREVOR LLOYD

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY APPOINTED ROGER QUENTIN PHILLIPS

View Document

19/06/0819 June 2008 DIRECTOR RESIGNED BRETT WILLIAMS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: POLK HOUSE 26-30 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UU

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS; AMEND

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0224 May 2002 NC INC ALREADY ADJUSTED 01/02/02

View Document

24/05/0224 May 2002 � NC 30000000/150000000 01

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 � NC 20000000/30000000 01/11/01

View Document

13/02/0213 February 2002 NC INC ALREADY ADJUSTED 01/11/01

View Document

13/02/0213 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED CENTRESUN LIMITED CERTIFICATE ISSUED ON 23/08/01

View Document

22/08/0122 August 2001 � NC 1000/20000000 17/08/01

View Document

22/08/0122 August 2001 NC INC ALREADY ADJUSTED 17/08/01

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: G OFFICE CHANGED 20/08/01 3RD FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

03/04/013 April 2001 S366A DISP HOLDING AGM 08/03/01

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: G OFFICE CHANGED 02/04/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0123 January 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company