- Company Overview for SLAP DESIGN LIMITED (10361390)
- Filing history for SLAP DESIGN LIMITED (10361390)
- People for SLAP DESIGN LIMITED (10361390)
- Registers for SLAP DESIGN LIMITED (10361390)
- More for SLAP DESIGN LIMITED (10361390)
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
Statement of capital on 2016-09-06
|