Advanced company searchLink opens in new window

SLOANE CURTIS (ENFORCEMENT) LTD

Company number 08356538

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2014 TM01 Termination of appointment of Julie Georgiou as a director on 2 November 2014
06 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
05 Nov 2014 AD01 Registered office address changed from 7 Portland Road Birmingham B16 9HN to C/O C/O Trinity 1 the Old Custom House Church Street Stourbridge West Midlands DY8 1LT on 5 November 2014
10 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
23 Dec 2013 AP01 Appointment of Mrs Julie Georgiou as a director
23 Dec 2013 TM01 Termination of appointment of Adam Billig as a director
06 Dec 2013 TM01 Termination of appointment of Ben Whitehouse as a director
23 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
22 Apr 2013 TM01 Termination of appointment of Julie Georgiou as a director
22 Apr 2013 AD01 Registered office address changed from C/O: Trinity Crest House 6 Highfield Road Birmingham B15 3ED United Kingdom on 22 April 2013
18 Mar 2013 AP01 Appointment of Mr Ben Thomas Whitehouse as a director
18 Mar 2013 AP01 Appointment of Mr Adam James Billig as a director
11 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted