-
SELIMA GROUP LIMITED - 2nd Floor Regis House, 45 King William Street, London, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06778067
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor Regis House
- 45 King William Street
- London
- Berkshire
- EC4R 9AN 2nd Floor Regis House, 45 King William Street, London, Berkshire, EC4R 9AN UK
Management
- Geschäftsführung
- BROWN, Adam John Witherow
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.12.2008
- Gelöscht am:
- 2021-09-30
- SIC/NACE
- 74990
Eigentumsverhältnisse
- Beneficial Owners
- Selima Holding Company Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- JARAL HOLDINGS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-03-31
- Letzte Einreichung: 2017-06-30
- lezte Bilanzhinterlegung
- 2012-12-22
- Jahresmeldung
- Fälligkeit: 2020-01-05
- Letzte Einreichung: 2018-12-22
-
SELIMA GROUP LIMITED Firmenbeschreibung
- SELIMA GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06778067. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 22.12.2008 registriert. SELIMA GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen JARAL HOLDINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.12.2012.Die Firma kann schriftlich über 2Nd Floor Regis House erreicht werden.
Jetzt sichern SELIMA GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Selima Group Limited - 2nd Floor Regis House, 45 King William Street, London, Berkshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SELIMA GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-07-08) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-31) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-16) - AD01
-
liquidation-voluntary-members-return-of-final-meeting (2021-06-30) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-08-07) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-17) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2020-08-07) - 600
keyboard_arrow_right 2019
-
liquidation-voluntary-declaration-of-solvency (2019-02-12) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-02-12) - 600
-
resolution (2019-02-12) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-01-14) - TM01
-
confirmation-statement-with-updates (2019-01-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-13) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-02-15) - AA
-
notification-of-a-person-with-significant-control (2018-01-03) - PSC02
-
confirmation-statement-with-updates (2018-01-03) - CS01
-
change-account-reference-date-company-previous-shortened (2018-02-12) - AA01
-
mortgage-satisfy-charge-full (2018-03-24) - MR04
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-05-19) - AP01
-
termination-director-company-with-name-termination-date (2017-05-19) - TM01
-
confirmation-statement-with-updates (2017-01-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-19) - AD01
-
termination-secretary-company-with-name-termination-date (2017-05-19) - TM02
-
capital-variation-of-rights-attached-to-shares (2017-06-19) - SH10
-
accounts-with-accounts-type-small (2017-06-01) - AA
-
resolution (2017-06-19) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-06-21) - SH08
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-06-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-05-20) - AA
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-07-24) - CERTNM
-
change-of-name-notice (2014-07-24) - CONNOT
-
accounts-with-accounts-type-small (2014-04-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-01-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
-
accounts-with-accounts-type-small (2013-05-28) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
-
legacy (2012-03-29) - MG02
-
legacy (2012-03-14) - MG01
-
legacy (2012-03-22) - MG01
-
appoint-person-director-company-with-name (2012-03-28) - AP01
-
appoint-person-secretary-company-with-name (2012-03-28) - AP03
-
termination-director-company-with-name (2012-03-28) - TM01
-
termination-secretary-company-with-name (2012-03-28) - TM02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-10) - AA
-
legacy (2011-05-06) - MG01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-01-04) - CONNOT
-
resolution (2010-01-04) - RESOLUTIONS
-
change-person-director-company-with-change-date (2010-01-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-05) - AA
-
termination-director-company-with-name (2010-11-15) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-22) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-07) - AR01
keyboard_arrow_right 2009
-
legacy (2009-11-27) - MG01
-
legacy (2009-06-17) - 88(2)
-
certificate-change-of-name-company (2009-04-16) - CERTNM
-
resolution (2009-04-07) - RESOLUTIONS
-
legacy (2009-04-07) - 88(2)
-
legacy (2009-01-27) - 287
-
legacy (2009-01-27) - 288a
-
legacy (2009-01-16) - 288b
keyboard_arrow_right 2008
-
incorporation-company (2008-12-22) - NEWINC