- Company Overview for SLUMAID LIMITED (06983000)
- Filing history for SLUMAID LIMITED (06983000)
- People for SLUMAID LIMITED (06983000)
- More for SLUMAID LIMITED (06983000)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
26 Jan 2022 | AD01 | Registered office address changed from 3 Coombe Road London NW10 0EB England to 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 26 January 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
04 Oct 2021 | TM02 | Termination of appointment of Giulia Pepe as a secretary on 20 September 2021 | |
15 Dec 2020 | CH03 | Secretary's details changed for Dr Giulia Pepe on 9 November 2020 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
06 Jul 2020 | CH01 | Director's details changed for Mr Anthony Fernandez on 6 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Anthony Fernandez as a director on 4 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Ms Nadine Fry as a director on 4 July 2020 | |
06 Apr 2020 | AP03 | Appointment of Dr Giulia Pepe as a secretary on 5 April 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Nadine Fry as a director on 5 April 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Anthony Francis Fernandes as a director on 5 April 2020 | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 8-10 Tudor Road London E9 7SN England to 3 Coombe Road London NW10 0EB on 7 October 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
08 Apr 2019 | CC04 | Statement of company's objects | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 44 District Road Sudbury Middx HA0 2LG to 8-10 Tudor Road London E9 7SN on 17 September 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates |