S & L DEVELOPMENTS 2000 LTD.
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
13/11/2313 November 2023 | Application to strike the company off the register |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
21/06/2321 June 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-25 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/08/197 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
04/08/194 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
29/07/1829 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/08/1627 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/08/1514 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/08/1411 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/08/1313 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/08/1215 August 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/08/1123 August 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/08/1017 August 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/08/0912 August 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | LOCATION OF REGISTER OF MEMBERS |
07/08/087 August 2008 | LOCATION OF DEBENTURE REGISTER |
07/08/087 August 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MCDOUGAL / 16/10/2007 |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/11/0713 November 2007 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 14B HATFIELD DRIVE GLASGOW LANARKSHIRE G12 0YA |
16/08/0716 August 2007 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 12 BORDEN ROAD GLASGOW LANARKSHIRE G13 1QX |
16/08/0716 August 2007 | LOCATION OF DEBENTURE REGISTER |
16/08/0716 August 2007 | LOCATION OF REGISTER OF MEMBERS |
16/08/0716 August 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/08/0617 August 2006 | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/08/0516 August 2005 | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
01/08/031 August 2003 | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
05/05/035 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
04/03/034 March 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
22/07/0222 July 2002 | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
20/09/0120 September 2001 | RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS |
20/09/0120 September 2001 | NEW SECRETARY APPOINTED |
22/08/0122 August 2001 | NEW DIRECTOR APPOINTED |
27/07/0027 July 2000 | SECRETARY RESIGNED |
27/07/0027 July 2000 | DIRECTOR RESIGNED |
25/07/0025 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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