- Company Overview for SLATE U.K. LIMITED (03975893)
- Filing history for SLATE U.K. LIMITED (03975893)
- People for SLATE U.K. LIMITED (03975893)
- Insolvency for SLATE U.K. LIMITED (03975893)
- More for SLATE U.K. LIMITED (03975893)
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) |
---|---|---|---|
30 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 August 2016 | |
18 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2015 | 4.70 | Declaration of solvency | |
22 Jul 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
02 May 2013 | AD01 | Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 2 May 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
30 Apr 2012 | CH01 | Director's details changed for Mr Benjamin Charles Wegg Prosser on 18 April 2012 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
18 Apr 2011 | AD01 | Registered office address changed from C/O Macintyre Hdson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 18 April 2011 | |
11 Feb 2011 | AD01 | Registered office address changed from C/O Coppard & Co Golden Cross House 8 Duncannon Street London WC2N 4JF on 11 February 2011 | |
20 Sep 2010 | AAMD | Amended accounts made up to 30 September 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Benjamin Charles Wegg Prosser on 11 February 2010 | |
12 Feb 2010 | AD01 | Registered office address changed from 22 Kildare Terrace London W2 5LX on 12 February 2010 | |
11 Feb 2010 | CH03 | Secretary's details changed for Benjamin Charles Wegg Prosser on 11 February 2010 |