- Company Overview for SL (0505) LIMITED (07111888)
- Filing history for SL (0505) LIMITED (07111888)
- People for SL (0505) LIMITED (07111888)
- More for SL (0505) LIMITED (07111888)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
22 Apr 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2013 | AD01 | Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT on 24 January 2013 | |
27 Feb 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | AD01 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 13 May 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
16 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 22 January 2010
|
|
18 Feb 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
27 Jan 2010 | AP01 | Appointment of Nicholas Mark Jefferies as a director | |
27 Jan 2010 | AD01 | Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 27 January 2010 | |
27 Jan 2010 | AP01 | Appointment of Norman Wakefield as a director | |
27 Jan 2010 | AP03 | Appointment of Nicholas Mark Jefferies as a secretary | |
27 Jan 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
22 Jan 2010 | CERTNM |
Company name changed fresh challenge LIMITED\certificate issued on 22/01/10
|
|
22 Jan 2010 | CONNOT | Change of name notice | |
23 Dec 2009 | NEWINC |
Incorporation
|