- Company Overview for SLIMTHINKERS LTD (08649069)
- Filing history for SLIMTHINKERS LTD (08649069)
- People for SLIMTHINKERS LTD (08649069)
- More for SLIMTHINKERS LTD (08649069)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2019 | DS01 | Application to strike the company off the register | |
09 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Jan 2019 | TM01 | Termination of appointment of Mark Roger Benn as a director on 14 January 2019 | |
31 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
31 Jul 2018 | AD01 | Registered office address changed from C/O M Benn 25 Brockhurst Ave Burbage Leicestershire LE10 2HG to 40 Herford Way Burbage Hinckley LE10 2QT on 31 July 2018 | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
31 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
13 May 2015 | AA | Micro company accounts made up to 31 August 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
13 Aug 2013 | NEWINC |
Incorporation
|