SELECTA REFRESHMENTS LIMITED

00157122
1 FINWAY ROAD FINWAY ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7PT

Documents

Documents
Date Category Description Pages
20 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jul 2023 accounts Annual Accounts 12 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 12 Buy now
10 Jan 2022 accounts Annual Accounts 12 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2021 officers Termination of appointment of director (Anthony Michael Leon) 1 Buy now
02 Apr 2021 officers Appointment of director (Mr Paul Nathaniel Ian Hearne) 2 Buy now
19 Mar 2021 accounts Annual Accounts 16 Buy now
19 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 68 Buy now
26 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
26 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
22 Oct 2020 officers Appointment of director (Mr Anthony Michael Leon) 2 Buy now
22 Oct 2020 officers Termination of appointment of director (Marta Schwartz) 1 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Dec 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Nov 2019 accounts Annual Accounts 25 Buy now
06 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
13 Sep 2019 officers Appointment of director (Marta Schwartz) 2 Buy now
13 Sep 2019 officers Termination of appointment of director (Daniel Henry Abrahams) 1 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2018 accounts Annual Accounts 25 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2018 officers Termination of appointment of director (Mark Williams) 1 Buy now
07 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
31 Oct 2017 resolution Resolution 3 Buy now
31 Oct 2017 change-of-name Change Of Name Notice 2 Buy now
05 Oct 2017 capital Return of Allotment of shares 4 Buy now
05 Oct 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
04 Oct 2017 resolution Resolution 2 Buy now
28 Sep 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
28 Sep 2017 capital Statement of capital (Section 108) 3 Buy now
28 Sep 2017 insolvency Solvency Statement dated 26/09/17 3 Buy now
28 Sep 2017 resolution Resolution 2 Buy now
26 Sep 2017 officers Appointment of director (Mr Daniel Henry Abrahams) 2 Buy now
03 Jul 2017 accounts Annual Accounts 26 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2017 mortgage Registration of a charge 22 Buy now
10 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
21 Sep 2016 officers Appointment of director (Mr Mark Williams) 2 Buy now
21 Sep 2016 officers Termination of appointment of director (Colin Andrew Stevenson) 1 Buy now
01 Jul 2016 accounts Annual Accounts 21 Buy now
21 Apr 2016 annual-return Annual Return 3 Buy now
20 Apr 2016 officers Change of particulars for director (Mr Jan Marak Vrijlandt) 2 Buy now
10 Feb 2016 officers Termination of appointment of director (Geraint Hughes) 1 Buy now
16 Oct 2015 officers Termination of appointment of director (Dylan Glynn Jones) 1 Buy now
16 Oct 2015 officers Appointment of director (Mr Jan Marak Vrijlandt) 2 Buy now
02 Jul 2015 accounts Annual Accounts 20 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 officers Appointment of director (Mr Colin Andrew Stevenson) 2 Buy now
06 Jan 2015 officers Termination of appointment of director (Brian Anthony Watt) 1 Buy now
06 Jan 2015 officers Termination of appointment of director (Philippe Francis Robert Mauguy) 1 Buy now
03 Jul 2014 accounts Annual Accounts 20 Buy now
26 Jun 2014 mortgage Registration of a charge 39 Buy now
23 Jun 2014 resolution Resolution 5 Buy now
16 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2014 officers Appointment of director (Mr Dylan Glynn Jones) 2 Buy now
24 Apr 2014 annual-return Annual Return 4 Buy now
23 Jul 2013 officers Termination of appointment of director (Helen Burrows) 1 Buy now
09 Jul 2013 accounts Amended Accounts 20 Buy now
04 Jul 2013 accounts Annual Accounts 20 Buy now
28 Jun 2013 officers Appointment of director (Mr Philippe Francis Robert Mauguy) 2 Buy now
27 Jun 2013 officers Appointment of director (Mr Brian Anthony Watt) 2 Buy now
19 Apr 2013 annual-return Annual Return 4 Buy now
22 Nov 2012 officers Termination of appointment of director (Andrew Mee) 1 Buy now
11 Sep 2012 officers Termination of appointment of secretary (Michael Payne) 1 Buy now
11 Sep 2012 officers Termination of appointment of director (Michael Payne) 1 Buy now
06 Sep 2012 officers Appointment of director (Mrs Helen Burrows) 2 Buy now
20 Jun 2012 accounts Annual Accounts 20 Buy now
28 May 2012 officers Appointment of director (Mr Geraint Hughes) 2 Buy now
22 May 2012 annual-return Annual Return 5 Buy now
22 May 2012 officers Appointment of director (Mr Michael John Payne) 2 Buy now
21 May 2012 officers Termination of appointment of director (Helen Cowing) 1 Buy now
27 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jul 2011 accounts Annual Accounts 20 Buy now
11 Apr 2011 annual-return Annual Return 5 Buy now
12 Jan 2011 officers Appointment of director (Mrs Helen Cowing) 2 Buy now
12 Jan 2011 officers Termination of appointment of director (Martin Schwab) 1 Buy now
07 Jun 2010 accounts Annual Accounts 20 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Change of particulars for director (Andrew Edward Mee) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Martin Schwab) 2 Buy now
01 Dec 2009 officers Appointment of secretary (Michael John Payne) 3 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Roderick Mercer) 2 Buy now
30 Jun 2009 accounts Annual Accounts 24 Buy now
21 Apr 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 24 Buy now
23 Apr 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
23 Apr 2008 address Location of register of members 1 Buy now
09 Apr 2008 officers Secretary appointed roderick mercer 1 Buy now
28 Mar 2008 officers Appointment terminated secretary roger baker 1 Buy now