SELIFEES LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Registered office address changed from Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-07-19

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

24/10/2324 October 2023 Registered office address changed from Suite 1 Welch House 90-92 High Street Henley-in-Arden B95 5BY to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 2023-10-24

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2022-04-05

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/10/215 October 2021 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

01/07/211 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYE LIZNETTE BRIOSO

View Document

01/07/211 July 2021 CESSATION OF MEGAN TURNER AS A PSC

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, DIRECTOR MEGAN TURNER

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MS KAYE LIZNETTE BRIOSO

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 49 LANCASTER ROAD SHREWSBURY SY1 3LA UNITED KINGDOM

View Document

08/04/218 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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