B C SLATTER TRADING LIMITED
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
07/07/237 July 2023 | Application to strike the company off the register |
22/06/2322 June 2023 | Total exemption full accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/01/2331 January 2023 | Statement of capital on 2023-01-31 |
26/01/2326 January 2023 | |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
19/05/2219 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
26/01/2226 January 2022 | Change of details for Mrs Barbara Christine Slatter as a person with significant control on 2016-04-06 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/06/213 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
27/05/2127 May 2021 | REGISTERED OFFICE CHANGED ON 27/05/2021 FROM 1 CONDUIT STREET LONDON W1S 2XA UNITED KINGDOM |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
12/11/1912 November 2019 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
12/11/1912 November 2019 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
17/09/1817 September 2018 | DIRECTOR APPOINTED MR CHRISTOPHER MILLS |
17/09/1817 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
25/10/1725 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | DIRECTOR APPOINTED MR ANDREW PHILIP WATSON |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
20/06/1620 June 2016 | CURREXT FROM 31/01/2017 TO 30/06/2017 |
25/01/1625 January 2016 | 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