Advanced company searchLink opens in new window

SLOANE STREET DELI LIMITED

Company number 12311711

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)
26 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
18 Jan 2024 AD01 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 18 January 2024
16 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Feb 2023 AD01 Registered office address changed from 63 Lower Ground Floor Brook Street London W1K 4HS England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 28 February 2023
28 Feb 2023 600 Appointment of a voluntary liquidator
28 Feb 2023 LIQ02 Statement of affairs
28 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-16
08 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
26 Oct 2021 AA Accounts for a dormant company made up to 31 August 2020
04 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 31 August 2020
21 Dec 2020 SH10 Particulars of variation of rights attached to shares
30 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
15 Oct 2020 AD01 Registered office address changed from 26-28 Conway Street London W1T 6BQ England to 63 Lower Ground Floor Brook Street London W1K 4HS on 15 October 2020
07 Oct 2020 MA Memorandum and Articles of Association
06 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 SH08 Change of share class name or designation
12 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-12
  • GBP 100