Advanced company searchLink opens in new window

SLOSH FOOD & DRINKS LTD

Company number 09811314

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)
04 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 14 October 2021
03 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 14 October 2020
31 Oct 2019 LIQ02 Statement of affairs
31 Oct 2019 600 Appointment of a voluntary liquidator
31 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-15
30 Oct 2019 AD01 Registered office address changed from 64 Oldham Street Manchester M4 1LE England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 30 October 2019
30 Jul 2019 AA Micro company accounts made up to 30 October 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
06 Sep 2018 AA Micro company accounts made up to 30 October 2017
31 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
07 Feb 2018 AD01 Registered office address changed from Units 10-12 Seaford Industrial Estate Seaford Road Salford M6 6AQ England to 64 Oldham Street Manchester M4 1LE on 7 February 2018
06 Dec 2017 CH01 Director's details changed for Ms Sacha Lord-Marchionne on 1 December 2017
06 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
04 Dec 2017 AP01 Appointment of Mr Samuel Edward Kandel as a director on 1 December 2017
04 Dec 2017 AP01 Appointment of Ms Sacha Lord-Marchionne as a director on 1 December 2017
30 Oct 2017 SH02 Sub-division of shares on 5 September 2017
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 4
27 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 05/09/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Nov 2016 CH01 Director's details changed for Mr Jonathan Malcum David Leathley on 1 March 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
21 Nov 2016 CH01 Director's details changed for Mr Callum James Murphy on 14 November 2016
21 Nov 2016 AP01 Appointment of Mr Sean Passmore Maxwell as a director on 1 March 2016