Advanced company searchLink opens in new window

SLIDERS LANE STORES LTD

Company number 07711570

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 17 July 2017
  • GBP 150
31 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
02 May 2017 AA Accounts for a dormant company made up to 31 July 2016
03 Feb 2017 TM01 Termination of appointment of Robin Johnson as a director on 1 January 2017
06 Dec 2016 CS01 Confirmation statement made on 20 July 2016 with updates
17 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2016 AA Accounts for a dormant company made up to 31 July 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 150
19 Dec 2015 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 150
19 Dec 2015 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 150
19 Dec 2015 AR01 Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 150
19 Dec 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Dec 2015 AA Accounts for a dormant company made up to 31 July 2013
19 Dec 2015 AA Accounts for a dormant company made up to 31 July 2012
19 Dec 2015 AD01 Registered office address changed from Sussex House 190 South Coast Road Peacehaven Brighton East Sussex BN10 8JJ to 3 Gardner Street Brighton East Sussex BN1 1UP on 19 December 2015
19 Dec 2015 RT01 Administrative restoration application
26 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2011 AD01 Registered office address changed from Sliders Farm Sliders Lane Furners Green Uckfield East Sussex TN22 3RT England on 24 October 2011
12 Oct 2011 TM01 Termination of appointment of Catherine Claisse as a director
16 Sep 2011 AP01 Appointment of Robin Johnson as a director
20 Jul 2011 NEWINC Incorporation
Statement of capital on 2011-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)