Advanced company searchLink opens in new window

SLATED LIMITED

Company number 04552954

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
09 Oct 2019 AD01 Registered office address changed from 2-3 Bassett Court, Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019
26 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
12 Oct 2018 PSC07 Cessation of Stephan Paternot as a person with significant control on 1 October 2018
09 Feb 2018 AA Accounts for a dormant company made up to 31 October 2017
30 Oct 2017 PSC01 Notification of Stephan Paternot as a person with significant control on 6 April 2016
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
16 Feb 2017 AA Accounts for a dormant company made up to 31 October 2016
05 Dec 2016 CS01 Confirmation statement made on 3 October 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
30 Oct 2015 CH01 Director's details changed for Mr Stephan Paternot on 1 October 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
19 Aug 2014 AP01 Appointment of Mr Stephan Paternot as a director on 1 January 2014
18 Aug 2014 TM01 Termination of appointment of Duncan Cork as a director on 1 January 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
27 Feb 2013 CERTNM Company name changed katharsis LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
13 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011