Advanced company searchLink opens in new window

SEL LEASING LTD

Company number 11288030

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2023 CERTNM Company name changed s&j motor traders LTD\certificate issued on 12/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-11
10 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2023 CS01 Confirmation statement made on 2 April 2022 with no updates
09 Jan 2023 AA Accounts for a dormant company made up to 30 April 2021
09 Jan 2023 AA Accounts for a dormant company made up to 30 April 2020
09 Jan 2023 CS01 Confirmation statement made on 2 April 2021 with updates
04 Jan 2023 TM01 Termination of appointment of Michael Bing as a director on 4 January 2023
24 Dec 2022 AP01 Appointment of Mr Michael Bing as a director on 24 December 2022
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
01 Jun 2020 TM02 Termination of appointment of Dexter Grossett as a secretary on 1 April 2020
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
  • ANNOTATION Part Admin Removed Unnecessary material was administratively removed from the accounts on 17/02/2020.
13 Jan 2020 AD01 Registered office address changed from , PO Box 4385, 11288030: Companies House Default Address, Cardiff, CF14 8LH to 20-22 Wenlock Road Wenlock Road London London N1 7GU on 13 January 2020
10 Sep 2019 RP05 Registered office address changed to PO Box 4385, 11288030: Companies House Default Address, Cardiff, CF14 8LH on 10 September 2019
04 Aug 2019 AD01 Registered office address changed from , 20-22 Lp45163 Wenlock Road, London, N1 7GU, England to 20-22 Lp45163 Wenlock Road London N1 7GU on 4 August 2019
04 Aug 2019 AD01 Registered office address changed from , 20-22 Lp38977 Wenlock Road, London, N1 7GU, United Kingdom to 20-22 Lp45163 Wenlock Road London N1 7GU on 4 August 2019
07 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
03 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted