SLURP AND CHOMP LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewFinal Gazette dissolved following liquidation

View Document

22/08/2522 August 2025 NewFinal Gazette dissolved following liquidation

View Document

22/05/2522 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/12/2410 December 2024 Statement of affairs

View Document

05/12/245 December 2024 Appointment of a voluntary liquidator

View Document

05/12/245 December 2024 Registered office address changed from Basekamp (The Warehouse/Workshop) Kings Lane 1 Swansea SA1 2AQ Wales to The Clock House High Street Wrington Bristol North Somerset BS40 5QA on 2024-12-05

View Document

05/12/245 December 2024 Resolutions

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Appointment of Miss Rebecca Caroline Thomas as a director on 2024-05-13

View Document

13/05/2413 May 2024 Notification of Rebecca Thomas as a person with significant control on 2024-05-13

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Confirmation statement made on 2022-09-29 with updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

31/07/2131 July 2021 Termination of appointment of Andrew Jay as a director on 2021-07-31

View Document

31/07/2131 July 2021 Appointment of Mr Jezz Gardner as a director on 2021-07-31

View Document

31/07/2131 July 2021 Notification of Rebecca Thomas as a person with significant control on 2021-07-31

View Document

31/07/2131 July 2021 Cessation of Andrew Jay as a person with significant control on 2021-07-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PINKAWA / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PINKAWA / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MRS HELEN MARY PINKAWA

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL MICHAEL PINKAWA / 18/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / NEIL PINKAWA / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PINKAWA / 18/01/2019

View Document

18/01/1918 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 101

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / NEIL PINKAWA / 01/01/2019

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR QUENTIN JONATHAN LOGAN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM INTERNATIONAL HOUSE 776-778 BARKING ROAD LONDON E13 9PJ UNITED KINGDOM

View Document

17/08/1717 August 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