- Company Overview for SLAB HOUSE PROPERTY LTD (13971623)
- Filing history for SLAB HOUSE PROPERTY LTD (13971623)
- People for SLAB HOUSE PROPERTY LTD (13971623)
- Charges for SLAB HOUSE PROPERTY LTD (13971623)
- Insolvency for SLAB HOUSE PROPERTY LTD (13971623)
- More for SLAB HOUSE PROPERTY LTD (13971623)
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) |
---|---|---|---|
18 Sep 2024 | RM01 | Appointment of receiver or manager | |
05 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
29 May 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from The Batch Cottage Chesterblade Shepton Mallet BA4 4QU England to The Apple Tree Inn West Pennard Glastonbury BA6 8nd on 6 October 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
10 Mar 2023 | MR01 | Registration of charge 139716230003, created on 3 March 2023 | |
30 Sep 2022 | MR01 | Registration of charge 139716230001, created on 26 September 2022 | |
30 Sep 2022 | MR01 | Registration of charge 139716230002, created on 26 September 2022 | |
13 Jul 2022 | PSC01 | Notification of Tommy Lyons as a person with significant control on 4 July 2022 | |
13 Jul 2022 | PSC07 | Cessation of John Richard James Mcnulty as a person with significant control on 4 July 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of John Richard James Mcnulty as a director on 4 July 2022 | |
15 Jun 2022 | AP01 | Appointment of Mr Tommy Lyons as a director on 10 June 2022 | |
11 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-11
|