- Company Overview for SLI SYSTEMS (UK) LIMITED (05160036)
- Filing history for SLI SYSTEMS (UK) LIMITED (05160036)
- People for SLI SYSTEMS (UK) LIMITED (05160036)
- Charges for SLI SYSTEMS (UK) LIMITED (05160036)
- More for SLI SYSTEMS (UK) LIMITED (05160036)
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 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2021 | DS01 | Application to strike the company off the register | |
01 Jul 2021 | MR04 | Satisfaction of charge 3 in full | |
01 Jul 2021 | MR04 | Satisfaction of charge 2 in full | |
01 Jul 2021 | MR04 | Satisfaction of charge 1 in full | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
21 Jun 2021 | PSC07 | Cessation of Joseph Anthony Liemandt as a person with significant control on 22 July 2020 | |
21 Jun 2021 | PSC02 | Notification of S.L.I. Systems, Inc as a person with significant control on 6 April 2016 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Andrew Simon Price on 10 February 2021 | |
26 Jan 2021 | AA | Full accounts made up to 30 June 2019 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
22 Jul 2020 | PSC01 | Notification of Joseph Anthony Liemandt as a person with significant control on 22 July 2020 | |
22 Jul 2020 | PSC07 | Cessation of Shaun William Ryan as a person with significant control on 22 July 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 4th Floor the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU on 7 January 2020 | |
07 Jan 2020 | AP04 | Appointment of Pitsec Limited as a secretary on 11 December 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
03 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of Christopher Daniel Brennan as a director on 27 December 2018 | |
27 Dec 2018 | AP01 | Appointment of Andrew Simon Price as a director on 27 December 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
08 Mar 2018 | TM01 | Termination of appointment of Shaun William Ryan as a director on 13 February 2018 | |
07 Mar 2018 | AP01 | Appointment of Christopher Daniel Brennan as a director on 13 February 2018 | |
12 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates |