G R 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 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | |
26/01/2326 January 2023 | Statement of capital on 2023-01-26 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
20/05/2220 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
31/01/2231 January 2022 | Change of details for Mrs Barbara Christine Slatter as a person with significant control on 2017-01-26 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/01/2231 January 2022 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2022-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
27/01/2027 January 2020 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
27/01/2027 January 2020 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | DIRECTOR APPOINTED MR CHRISTOPHER MILLS |
25/09/1825 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/06/1727 June 2017 | DIRECTOR APPOINTED MR ANDREW PHILIP WATSON |
24/04/1724 April 2017 | CURRSHO FROM 31/01/2018 TO 31/12/2017 |
26/01/1726 January 2017 | 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