- Company Overview for SLIDE LIMITED (06203597)
- Filing history for SLIDE LIMITED (06203597)
- People for SLIDE LIMITED (06203597)
- Charges for SLIDE LIMITED (06203597)
- More for SLIDE LIMITED (06203597)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2015 | DS01 | Application to strike the company off the register | |
20 Aug 2014 | AD01 | Registered office address changed from Unit 7 Third Floor 16-28 Tabernacle Street Tabernacle Court London EC2A 4DD to 16 Grenville Road London N19 4EH on 20 August 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 May 2013 | AD01 | Registered office address changed from Unit C Third Floor 1-11 Baches Street London N1 6DL United Kingdom on 22 May 2013 | |
22 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
20 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
19 Apr 2011 | AD01 | Registered office address changed from 16 Grenville Road London N19 4EH on 19 April 2011 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Robin Deitch on 1 October 2009 | |
07 May 2010 | CH01 | Director's details changed for Etienne Jabbour on 1 October 2009 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Jun 2009 | 363a | Return made up to 04/04/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
30 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
20 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 88(2)R | Ad 04/04/07--------- £ si 100@1=100 £ ic 2/102 |