- Company Overview for SL EQUITY PARTNERS LIMITED (08030185)
- Filing history for SL EQUITY PARTNERS LIMITED (08030185)
- People for SL EQUITY PARTNERS LIMITED (08030185)
- Insolvency for SL EQUITY PARTNERS LIMITED (08030185)
- More for SL EQUITY PARTNERS LIMITED (08030185)
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) |
---|---|---|---|
07 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 May 2015 | AD01 | Registered office address changed from C/O Stewarts Law Llp 5 New Street Square London EC4A 3BF to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 21 May 2015 | |
20 May 2015 | 4.70 | Declaration of solvency | |
20 May 2015 | 600 | Appointment of a voluntary liquidator | |
20 May 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
25 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
26 Mar 2013 | SH02 |
Statement of capital on 14 February 2013
|
|
21 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
15 May 2012 | AP03 | Appointment of Stephen Holden as a secretary | |
15 May 2012 | AP01 | Appointment of Paul Pixton as a director | |
15 May 2012 | AP01 | Appointment of Stuart Henry Dench as a director | |
15 May 2012 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2012 | NEWINC |
Incorporation
|