Advanced company searchLink opens in new window

SLEEK & UNIQUE LTD.

Company number SC309969

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)
16 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2013 DS01 Application to strike the company off the register
03 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Mar 2013 TM01 Termination of appointment of Sean Anderson as a director on 26 March 2013
27 Mar 2013 AP01 Appointment of Mr Scott Mckean as a director on 26 March 2013
23 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
12 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Sean Anderson on 18 October 2011
19 Oct 2011 AD01 Registered office address changed from 5a Giles Street Edinburgh EH6 6DJ Scotland on 19 October 2011
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Dec 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Sean Anderson on 17 October 2009
02 Dec 2009 AR01 Annual return made up to 17 October 2008 with full list of shareholders
06 Nov 2009 AD01 Registered office address changed from 42 Granton Road Edinburgh EH5 3QS on 6 November 2009
27 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
19 Jan 2009 AA Total exemption small company accounts made up to 31 October 2007
16 Jan 2008 287 Registered office changed on 16/01/08 from: suite 1, 42 granton road, edinburgh, EH5 3QS