Advanced company searchLink opens in new window

SLOVTRANS LTD

Company number 07071277

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2014 DS01 Application to strike the company off the register
10 Mar 2014 TM01 Termination of appointment of Michael Conroy as a director
10 Mar 2014 AP01 Appointment of Mr Ruairi Laughlin-Mccann as a director
31 Jan 2014 CH01 Director's details changed for Mr Michael John Conroy on 21 June 2012
20 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
28 Nov 2012 AD01 Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England on 28 November 2012
07 Nov 2012 AAMD Amended accounts made up to 30 November 2011
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Jun 2012 CH01 Director's details changed for Mr Michael John Conroy on 22 June 2012
06 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
29 Apr 2010 TM01 Termination of appointment of Alenka Satler as a director
29 Apr 2010 AP01 Appointment of Mr Michael John Conroy as a director
10 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted