- Company Overview for SLEEKMADE PROPERTY CO. LIMITED (01924367)
- Filing history for SLEEKMADE PROPERTY CO. LIMITED (01924367)
- People for SLEEKMADE PROPERTY CO. LIMITED (01924367)
- Charges for SLEEKMADE PROPERTY CO. LIMITED (01924367)
- More for SLEEKMADE PROPERTY CO. LIMITED (01924367)
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) |
---|---|---|---|
01 Dec 2015 | MR04 | Satisfaction of charge 63 in part | |
03 Sep 2015 | MR01 |
Registration of charge 019243670072, created on 19 August 2015
|
|
31 Jul 2015 | MR04 | Satisfaction of charge 59 in full | |
06 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
15 May 2015 | MR01 | Registration of charge 019243670071, created on 30 April 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | MR01 | Registration of charge 019243670070, created on 6 November 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
16 May 2014 | MR01 | Registration of charge 019243670069 | |
03 Jan 2014 | MR01 | Registration of charge 019243670068 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | MR01 | Registration of charge 019243670067 | |
21 Aug 2013 | MR01 | Registration of charge 019243670066 | |
20 Aug 2013 | AA | Full accounts made up to 31 March 2012 | |
09 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
09 Jul 2013 | CH01 | Director's details changed for Steven Singh on 9 July 2013 | |
19 Jun 2013 | MR01 |
Registration of charge 019243670065
|
|
23 May 2013 | AD01 | Registered office address changed from C/O Yates & Co St Peters Chambers Bank Place St Peters Gate Nottingham NG1 2JJ NG1 2JJ United Kingdom on 23 May 2013 | |
17 May 2013 | MR01 |
Registration of charge 019243670064
|
|
09 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 63 | |
21 Jun 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
05 Jan 2012 | AUD | Auditor's resignation |