- Company Overview for SLINGSHOT CREATIVE LONDON LTD (10456069)
- Filing history for SLINGSHOT CREATIVE LONDON LTD (10456069)
- People for SLINGSHOT CREATIVE LONDON LTD (10456069)
- More for SLINGSHOT CREATIVE LONDON LTD (10456069)
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) |
---|---|---|---|
29 Jan 2024 | AD01 | Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to 130a Agar Grove London NW1 9TY on 29 January 2024 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2021 | AD01 | Registered office address changed from Unit 4 Woodside Thornwood Epping CM16 6LJ United Kingdom to Summit House Horsecroft Road Harlow Essex CM19 5BN on 31 May 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
28 Sep 2020 | PSC01 | Notification of Zoe Jane Mcgowan as a person with significant control on 24 September 2020 | |
28 Sep 2020 | PSC07 | Cessation of Samantha Alison Magee as a person with significant control on 24 September 2020 | |
26 Sep 2020 | PSC01 | Notification of Samantha Alison Magee as a person with significant control on 1 November 2016 | |
26 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Samantha Alison Magee as a director on 24 September 2020 | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Mar 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
28 Feb 2018 | CH01 | Director's details changed for Ms Samantha Alison Magee on 28 February 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
28 Mar 2017 | TM01 | Termination of appointment of Zoe Jane Mcgowan as a director on 13 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr James Mcgowan as a director on 13 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from Unit 4a Woodside Thornwood Epping CM16 6LJ United Kingdom to Unit 4 Woodside Thornwood Epping CM16 6LJ on 17 March 2017 | |
01 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-01
|