SLEEK HOMES SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
19/05/2519 May 2025 | Application to strike the company off the register |
15/05/2515 May 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-03 with no updates |
09/04/249 April 2024 | Micro company accounts made up to 2023-09-30 |
04/03/244 March 2024 | Registered office address changed from 12 Greenway Farm Bath Road Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-03-04 |
04/03/244 March 2024 | Director's details changed for Ms Esther-Marie Umambo on 2024-03-04 |
04/03/244 March 2024 | Director's details changed for Mrs Fortune Moore on 2024-03-04 |
04/03/244 March 2024 | Change of details for Ms Esther-Marie Umambo as a person with significant control on 2024-03-04 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
16/09/2216 September 2022 | Change of details for Ms Esther-Marie Iroanya as a person with significant control on 2022-09-14 |
16/09/2216 September 2022 | Director's details changed for Ms Esther-Marie Iroanya on 2022-09-14 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company