- Company Overview for SLOUGH ESTATES RETAIL LTD (07006817)
- Filing history for SLOUGH ESTATES RETAIL LTD (07006817)
- People for SLOUGH ESTATES RETAIL LTD (07006817)
- More for SLOUGH ESTATES RETAIL LTD (07006817)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2012 | AR01 |
Annual return made up to 2 September 2011 with full list of shareholders
Statement of capital on 2012-05-09
|
|
14 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2011 | AD01 | Registered office address changed from 13 Parsons Green Haslemere Surrey GU27 1EE United Kingdom on 2 December 2011 | |
24 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2011 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for Mr Sajjad Hamid on 2 September 2010 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2010 | TM01 | Termination of appointment of Sajjad Hamid as a director | |
11 Nov 2010 | AP01 | Appointment of Nasra Mahmood as a director | |
02 Sep 2009 | NEWINC | Incorporation |