Advanced company searchLink opens in new window

SLOANE DEMOLITION GRP LIMITED

Company number 05338657

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2017 DS01 Application to strike the company off the register
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2017 AD01 Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher KT10 8AN on 21 March 2017
06 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
12 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
25 Oct 2013 TM02 Termination of appointment of Robert Cooper as a secretary
22 Apr 2013 AAMD Amended accounts made up to 30 June 2012
02 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
23 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
23 Jan 2013 CH01 Director's details changed for Mr Robert Cooper on 23 January 2013
23 Jan 2013 CH03 Secretary's details changed for Mr Robert Cooper on 23 January 2013
13 Jul 2012 CERTNM Company name changed sloane environmental LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
02 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
23 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
24 Oct 2011 AP03 Appointment of Mrs Nichola Louise Hagans as a secretary
24 Aug 2011 AD01 Registered office address changed from Sloane Business Park Amenity Way Morden Surrey SM4 4AX United Kingdom on 24 August 2011
20 Jul 2011 AD01 Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 20 July 2011
04 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010