Advanced company searchLink opens in new window

SLPM21 LIMITED

Company number 13191591

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2023 DS01 Application to strike the company off the register
31 Jul 2023 AA Micro company accounts made up to 28 February 2023
21 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
11 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 2
29 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
28 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-24
25 Jun 2021 AP01 Appointment of Mr Stephen Lumb as a director on 24 June 2021
24 Jun 2021 PSC01 Notification of Stephen Lumb as a person with significant control on 24 June 2021
24 Jun 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 June 2021
24 Jun 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 42 Riverdale Road Ranmoor Sheffield Yorkshire S10 3FB on 24 June 2021
24 Jun 2021 AP03 Appointment of Mrs Kathryn Lumb as a secretary on 24 June 2021
24 Jun 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 24 June 2021
24 Jun 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 24 June 2021
10 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-10
  • GBP 1