- Company Overview for SLIPSTREAM TECHNOLOGY LTD (07461545)
- Filing history for SLIPSTREAM TECHNOLOGY LTD (07461545)
- People for SLIPSTREAM TECHNOLOGY LTD (07461545)
- More for SLIPSTREAM TECHNOLOGY LTD (07461545)
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
|
|
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
|
|
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
|
|
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
|