NUMBER SLAYERS LTD

Company Documents

DateDescription
08/02/238 February 2023 Final Gazette dissolved following liquidation

View Document

08/02/238 February 2023 Final Gazette dissolved following liquidation

View Document

08/11/228 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

09/02/229 February 2022 Registered office address changed from Kemp House City Road London EC1V 2NX England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-02-09

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Appointment of a voluntary liquidator

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Statement of affairs

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/08/201 August 2020 APPOINTMENT TERMINATED, DIRECTOR JASON BLACKMAN

View Document

01/08/201 August 2020 CESSATION OF JASON PAUL BLACKMAN AS A PSC

View Document

01/08/201 August 2020 PSC'S CHANGE OF PARTICULARS / MRS ABBY JOANNE ANDERSON / 31/07/2020

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 34 BROYLESIDE COTTAGES RINGMER BN8 5NS UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBY JOANNE ANDERSON

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR JASON PAUL BLACKMAN / 25/02/2020

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MRS ABBY JOANNE ANDERSON

View Document

16/01/2016 January 2020 COMPANY NAME CHANGED JASON BLACKMAN LTD CERTIFICATE ISSUED ON 16/01/20

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/08/1813 August 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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