Advanced company searchLink opens in new window

SLG TRANS LTD

Company number 09344882

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)
17 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
07 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 May 2017 CH01 Director's details changed for Mr Darius Cristian Silaghi on 25 May 2017
25 May 2017 AD01 Registered office address changed from 4 Printers Way Dunstable Bedfordshire LU6 2UT England to 87 the Mall Dunstable LU5 4HH on 25 May 2017
12 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 AD01 Registered office address changed from 36 Hiliary Gardens Hiliary Gardens Stanmore United Kingdom HA7 2NQ to 4 Printers Way Dunstable Bedfordshire LU6 2UT on 19 February 2016
18 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
08 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-12-08
  • GBP 1