Advanced company searchLink opens in new window

SLICK HEAD RECORDS LIMITED

Company number 10822683

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 DS01 Application to strike the company off the register
13 Feb 2019 AA Micro company accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
13 Jun 2018 TM01 Termination of appointment of James Christopher Miles as a director on 4 June 2018
04 Aug 2017 PSC04 Change of details for Mr Trevor Julian Fabian as a person with significant control on 17 July 2017
04 Aug 2017 PSC01 Notification of James Christopher Miles as a person with significant control on 17 July 2017
03 Aug 2017 PSC01 Notification of Trevor Julian Fabian as a person with significant control on 16 June 2017
02 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 2 August 2017
02 Aug 2017 CH01 Director's details changed for Mr Trevor Julian Fabian on 16 June 2017
02 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
01 Aug 2017 AD01 Registered office address changed from 7 Robin Gardens Christchurh Dorset BH23 2DT United Kingdom to 7 Robin Gardens Christchurch Dorset BH23 2DT on 1 August 2017
01 Aug 2017 AP01 Appointment of James Christopher Miles as a director on 17 July 2017
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 17 July 2017
  • GBP 2
16 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-16
  • GBP 1