Advanced company searchLink opens in new window

SLEEKMADE PROPERTY CO. LIMITED

Company number 01924367

Filter by category

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)
01 Dec 2015 MR04 Satisfaction of charge 63 in part
03 Sep 2015 MR01 Registration of charge 019243670072, created on 19 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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
  • GBP 100,000
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
  • GBP 100,000
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
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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