Advanced company searchLink opens in new window

SL EQUITY PARTNERS LIMITED

Company number 08030185

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-04-30
16 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 181
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
  • GBP 181
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
  • GBP 181
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
  • GBP 171
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 181
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted