Advanced company searchLink opens in new window

SLEEK NETWORKS LIMITED

Company number 05611125

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)
17 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2024 DS01 Application to strike the company off the register
13 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ 23/05/2024
17 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 3 November 2020
14 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
12 May 2023 PSC05 Change of details for Datapipe Europe Limited as a person with significant control on 4 May 2023
05 May 2023 AD01 Registered office address changed from Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom to Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ on 5 May 2023
02 Mar 2023 AP01 Appointment of Antony Austen Rook as a director on 20 February 2023
08 Dec 2022 TM01 Termination of appointment of Martin Harold Blackburn as a director on 7 December 2022
01 Dec 2022 PSC02 Notification of Datapipe Europe Limited as a person with significant control on 29 October 2020
01 Dec 2022 PSC07 Cessation of Sleek Network Holdings Limited as a person with significant control on 29 October 2020
18 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
22 Dec 2021 TM01 Termination of appointment of Stefanie Glasgow Box as a director on 10 December 2021
15 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
13 Aug 2021 AA Full accounts made up to 31 December 2020
01 Mar 2021 TM01 Termination of appointment of Christopher Rosas as a director on 26 February 2021
01 Mar 2021 AP01 Appointment of Ms. Aimee Marroquin as a director on 26 February 2021
16 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/11/2023
22 Sep 2020 AA Full accounts made up to 31 December 2019
21 Jul 2020 AP01 Appointment of Ms. Stefanie Glasgow Box as a director on 30 June 2020
21 Jul 2020 TM01 Termination of appointment of Reinhard Waldinger as a director on 30 June 2020
22 Jan 2020 AP01 Appointment of Mr Martin Harold Blackburn as a director on 7 January 2020