SLASHZERO LIMITED
Company Documents
Date | Description |
---|---|
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
06/03/236 March 2023 | Application to strike the company off the register |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-01-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
12/04/1912 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
16/04/1816 April 2018 | APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/05/1612 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/06/1515 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/05/1412 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/05/1314 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/05/1222 May 2012 | APPOINTMENT TERMINATED, SECRETARY EAC (SECRETARIES) LIMITED |
22/05/1222 May 2012 | SECRETARY APPOINTED MR WILLIAM BRIAN WILSON |
22/05/1222 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/05/1113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
01/06/101 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EAC (SECRETARIES) LIMITED / 30/04/2010 |
01/06/101 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID RICHARDSON / 30/04/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/09/0929 September 2009 | CURREXT FROM 30/04/2009 TO 31/10/2009 |
07/08/097 August 2009 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 6 STATION ROAD ELY CAMBRIDGESHIRE CB7 4BS UNITED KINGDOM |
26/07/0926 July 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
09/07/099 July 2009 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX UNITED KINGDOM |
30/04/0830 April 2008 | 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