Advanced company searchLink opens in new window

SLIPSTREAM TECHNOLOGY LTD

Company number 07461545

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2017 DS01 Application to strike the company off the register
20 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
11 May 2016 AD01 Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF to 5th Floor 89 New Bond Street London W1S 1DA on 11 May 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Oct 2015 AD01 Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 15 October 2015
25 Feb 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
20 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Feb 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Mar 2012 AA Total exemption small company accounts made up to 5 April 2011
11 Jan 2012 AA01 Current accounting period shortened from 5 April 2012 to 31 January 2012
16 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Mr Anthony Patrick Hadley on 1 August 2011
11 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
29 Jun 2011 AA01 Previous accounting period shortened from 31 January 2012 to 5 April 2011
31 Jan 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
21 Dec 2010 AA01 Current accounting period shortened from 31 December 2011 to 31 December 2010
06 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted