About

Registered Number: 06778067
Date of Incorporation: 22/12/2008 (15 years and 4 months ago)
Company Status: Liquidation
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Selima Group Ltd was founded on 22 December 2008, it's status in the Companies House registry is set to "Liquidation". This company has only one director listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLAKEMORE, Wayne 09 March 2012 18 May 2017 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2020
LIQ10 - N/A 07 August 2020
LIQ03 - N/A 17 March 2020
AD01 - Change of registered office address 13 February 2019
RESOLUTIONS - N/A 12 February 2019
LIQ01 - N/A 12 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
CS01 - N/A 02 January 2019
MR04 - N/A 24 March 2018
MR04 - N/A 24 March 2018
MR04 - N/A 24 March 2018
AA - Annual Accounts 15 February 2018
AA01 - Change of accounting reference date 12 February 2018
CS01 - N/A 03 January 2018
PSC02 - N/A 03 January 2018
SH08 - Notice of name or other designation of class of shares 21 June 2017
RESOLUTIONS - N/A 19 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2017
AA - Annual Accounts 01 June 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM02 - Termination of appointment of secretary 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 23 December 2014
CERTNM - Change of name certificate 24 July 2014
CONNOT - N/A 24 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 14 January 2013
AD01 - Change of registered office address 14 January 2013
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AP03 - Appointment of secretary 28 March 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 10 May 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
AR01 - Annual Return 22 December 2010
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 06 January 2010
RESOLUTIONS - N/A 04 January 2010
CONNOT - N/A 04 January 2010
MG01 - Particulars of a mortgage or charge 27 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
CERTNM - Change of name certificate 16 April 2009
RESOLUTIONS - N/A 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
287 - Change in situation or address of Registered Office 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2012 Fully Satisfied

N/A

Debenture 09 March 2012 Fully Satisfied

N/A

Debenture 09 March 2012 Fully Satisfied

N/A

Legal charge 03 May 2011 Fully Satisfied

N/A

Debenture 19 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.