Advanced company searchLink opens in new window

SLAP DESIGN LIMITED

Company number 10361390

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2022 DS01 Application to strike the company off the register
03 Oct 2022 AA Micro company accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
26 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
16 Jun 2020 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
05 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
07 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
30 Aug 2017 PSC04 Change of details for Mr Graeme James Atkinson as a person with significant control on 28 August 2017
30 Aug 2017 AD01 Registered office address changed from A 502 27 Green Walk London SE1 4TT England to Carrington House 126-130 Regent Street C/O Dean Street Advisers London W1B 5SE on 30 August 2017
29 Aug 2017 PSC01 Notification of Oliver Edward Tobey as a person with significant control on 28 August 2017
29 Aug 2017 AP01 Appointment of Mr Christopher James Dell as a director on 28 August 2017
29 Aug 2017 TM01 Termination of appointment of Peter James Tracey as a director on 28 August 2017
10 Oct 2016 AP01 Appointment of Mr Oliver Edward Tobey as a director on 14 September 2016
10 Oct 2016 AD03 Register(s) moved to registered inspection location C/O Dean Street Advisers Limited 48 Warwick Street London W1B 5NL
10 Oct 2016 AD02 Register inspection address has been changed to C/O Dean Street Advisers Limited 48 Warwick Street London W1B 5NL
07 Oct 2016 AP01 Appointment of Mr Peter James Tracey as a director on 14 September 2016
06 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-06
  • GBP 2