- Company Overview for SLSC SERVICES LIMITED (10799499)
- Filing history for SLSC SERVICES LIMITED (10799499)
- People for SLSC SERVICES LIMITED (10799499)
- Insolvency for SLSC SERVICES LIMITED (10799499)
- More for SLSC SERVICES LIMITED (10799499)
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) |
---|---|---|---|
26 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2021 | |
26 Nov 2020 | LIQ02 | Statement of affairs | |
26 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2020 | AD01 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 19 October 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 30 March 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
08 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
03 Jan 2018 | AP01 | Appointment of Mr Ricky Parker-Morris as a director on 3 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Marcus Mcdougall as a director on 3 January 2018 | |
02 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-02
|