G R SLATTER TRADING LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023 Statement of capital on 2023-01-26

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

20/05/2220 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

31/01/2231 January 2022 Change of details for Mrs Barbara Christine Slatter as a person with significant control on 2017-01-26

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER MILLS

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/06/1727 June 2017 DIRECTOR APPOINTED MR ANDREW PHILIP WATSON

View Document

24/04/1724 April 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

26/01/1726 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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