- Company Overview for SLICK HEAD RECORDS LIMITED (10822683)
- Filing history for SLICK HEAD RECORDS LIMITED (10822683)
- People for SLICK HEAD RECORDS LIMITED (10822683)
- More for SLICK HEAD RECORDS LIMITED (10822683)
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
|
|
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
|
|
16 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-16
|