Advanced company searchLink opens in new window

SLIK HOLDINGS LIMITED

Company number 05781517

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)
29 Jun 2018 PSC01 Notification of Martin Howard Glass as a person with significant control on 6 April 2016
28 Jun 2018 CS01 Confirmation statement made on 13 April 2018 with updates
21 Jun 2018 SH08 Change of share class name or designation
21 Jun 2018 SH08 Change of share class name or designation
20 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2017 AA Micro company accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 03/07/2018.
02 Dec 2016 AP01 Appointment of Mrs Barbara Jean Glass as a director on 1 December 2016
02 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2018.
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2018.
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2018.
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2018.
25 May 2013 DISS40 Compulsory strike-off action has been discontinued
22 May 2013 AR01 Annual return made up to 13 April 2012 with full list of shareholders
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
06 Feb 2013 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2013 AR01 Annual return made up to 13 April 2011 with full list of shareholders
11 Jan 2013 CH01 Director's details changed for Martin Howard Glass on 4 July 2011