SLB ELECTRICAL ENGINEERING LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 15 OLD HIGHWAY HODDESDON EN11 0LS ENGLAND

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / SEAN LEE BRAND / 06/07/2017

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE VICTORIA BRAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/08/1729 August 2017 DIRECTOR APPOINTED MRS CHARLOTTE VICTORIA BRAND

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

16/06/1716 June 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