- Company Overview for SLOGANS LIMITED (07179762)
- Filing history for SLOGANS LIMITED (07179762)
- People for SLOGANS LIMITED (07179762)
- More for SLOGANS LIMITED (07179762)
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) |
---|---|---|---|
29 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2012 | DS01 | Application to strike the company off the register | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Feb 2012 | AR01 |
Annual return made up to 2 February 2012 with full list of shareholders
Statement of capital on 2012-02-02
|
|
02 Feb 2012 | AD01 | Registered office address changed from 26 King Street 145-157 st John Street Kent Gillingham ME7 1EP England on 2 February 2012 | |
01 Apr 2011 | AP01 | Appointment of Courtney Mc Gibbon as a director | |
01 Apr 2011 | TM01 | Termination of appointment of Adrian Koe as a director | |
01 Apr 2011 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
01 Apr 2011 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 1 April 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
05 Mar 2010 | NEWINC |
Incorporation
|