- Company Overview for SLOGIE ASSOCIATES LIMITED (04769884)
- Filing history for SLOGIE ASSOCIATES LIMITED (04769884)
- People for SLOGIE ASSOCIATES LIMITED (04769884)
- More for SLOGIE ASSOCIATES LIMITED (04769884)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2023 | DS01 | Application to strike the company off the register | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Sep 2022 | TM02 | Termination of appointment of Sheila Carol French as a secretary on 10 August 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
14 Jul 2021 | PSC04 | Change of details for Mr Christopher James French as a person with significant control on 1 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Christopher James French on 1 July 2021 | |
14 Jul 2021 | CH03 | Secretary's details changed for Sheila Carol French on 1 July 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Linhay, Unit 3 Greys Green Farm Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG England to C/O Knox & Eames Badgemore House Badgemore Park Henley on Thames Oxfordshire RG9 4NR on 1 April 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
19 Jul 2017 | AD01 | Registered office address changed from The Business Centre Knox & Eames, Greys Green Farm Rotherfield Greys Henley on Thames Oxfordshire RG9 4QG to Linhay, Unit 3 Greys Green Farm Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG on 19 July 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |