SLIPFORESIDE LTD
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2022-03-19 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
13/06/2313 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 222, Paddington House New Road Kidderminster DY10 1AL on 2023-06-13 |
13/06/2313 June 2023 | Registered office address changed from Office 222, Paddington House New Road Kidderminster DY10 1AL to Office 222, Paddington House New Road Kidderminster DY10 1AL on 2023-06-13 |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
03/05/223 May 2022 | First Gazette notice for voluntary strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/01/2222 January 2022 | Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
10/03/2010 March 2020 | CESSATION OF STEPHANIE TRACEY AS A PSC |
06/11/196 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE IRISH LOPEZ |
28/05/1928 May 2019 | CURREXT FROM 31/03/2020 TO 05/04/2020 |
02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE TRACEY |
30/04/1930 April 2019 | DIRECTOR APPOINTED MRS JANINE IRISH LOPEZ |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 50 WHITEHAVEN ROAD LIVERPOOL L5 0BB UNITED KINGDOM |
20/03/1920 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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