Advanced company searchLink opens in new window

STOKE NEWINGTON SLINDON LTD

Company number 06886907

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)
30 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
30 May 2018 TM01 Termination of appointment of Mark Anthony Minashi as a director on 1 October 2009
30 May 2018 AP01 Appointment of Mr Mark Anthony Minashi as a director on 1 October 2009
20 Feb 2018 TM02 Termination of appointment of Susan Ann Hawkins as a secretary on 20 February 2018
20 Feb 2018 TM01 Termination of appointment of Susan Ann Hawkins as a director on 20 February 2018
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 May 2016 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to One Bell Lane Lewes East Sussex BN7 1JU on 19 May 2016
09 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
09 May 2016 CH01 Director's details changed for Susan Ann Hawkins on 25 April 2015
09 May 2016 CH03 Secretary's details changed for Susan Ann Hawkins on 25 April 2015
09 May 2016 CH01 Director's details changed for Mr Mark Anthony Minashi on 25 April 2015
22 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Aug 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
27 Aug 2013 CH01 Director's details changed for Susan Ann Hawkins on 14 January 2013
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Aug 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
28 Mar 2012 AA Total exemption full accounts made up to 30 April 2011