- Company Overview for UNITED SLATES LTD (07988798)
- Filing history for UNITED SLATES LTD (07988798)
- People for UNITED SLATES LTD (07988798)
- Charges for UNITED SLATES LTD (07988798)
- More for UNITED SLATES LTD (07988798)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2023 | DS01 | Application to strike the company off the register | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | PSC04 | Change of details for Mr Mark Nicholson as a person with significant control on 17 April 2019 | |
09 May 2019 | PSC04 | Change of details for Mrs Jacqueline Margaret Nicholson as a person with significant control on 17 April 2019 | |
08 May 2019 | CH01 | Director's details changed for Mark Richard Nicholson on 17 April 2019 | |
08 May 2019 | CH01 | Director's details changed for Jacqueline Margaret Nicholson on 17 April 2019 | |
03 May 2019 | PSC04 | Change of details for Mr Mark Nicholson as a person with significant control on 17 April 2019 | |
03 May 2019 | AD01 | Registered office address changed from 6 Millstream Court Cark in Cartmel Grange-over-Sands Cumbria LA11 7NW England to Outwood Low Wood Haverthwaite Ulverston Cumbria LA12 8LY on 3 May 2019 | |
03 May 2019 | CH01 | Director's details changed for Mark Richard Nicholson on 17 April 2019 | |
03 May 2019 | PSC04 | Change of details for Mrs Jacqueline Margaret Nicholson as a person with significant control on 17 April 2019 | |
03 May 2019 | CH01 | Director's details changed for Jacqueline Margaret Nicholson on 17 April 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Jacqueline Margaret Nicholson on 23 April 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mark Richard Nicholson on 23 April 2018 |