SLURP AND CHOMP LTD
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Final Gazette dissolved following liquidation |
22/08/2522 August 2025 New | Final Gazette dissolved following liquidation |
22/05/2522 May 2025 | Return of final meeting in a creditors' voluntary winding up |
10/12/2410 December 2024 | Statement of affairs |
05/12/245 December 2024 | Appointment of a voluntary liquidator |
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 |
05/12/245 December 2024 | Resolutions |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
13/05/2413 May 2024 | Appointment of Miss Rebecca Caroline Thomas as a director on 2024-05-13 |
13/05/2413 May 2024 | Notification of Rebecca Thomas as a person with significant control on 2024-05-13 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Confirmation statement made on 2022-09-29 with updates |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
01/10/211 October 2021 | Confirmation statement made on 2021-09-29 with updates |
31/07/2131 July 2021 | Termination of appointment of Andrew Jay as a director on 2021-07-31 |
31/07/2131 July 2021 | Appointment of Mr Jezz Gardner as a director on 2021-07-31 |
31/07/2131 July 2021 | Notification of Rebecca Thomas as a person with significant control on 2021-07-31 |
31/07/2131 July 2021 | Cessation of Andrew Jay as a person with significant control on 2021-07-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
20/07/1920 July 2019 | DISS40 (DISS40(SOAD)) |
16/07/1916 July 2019 | FIRST GAZETTE |
18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PINKAWA / 18/01/2019 |
18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PINKAWA / 18/01/2019 |
18/01/1918 January 2019 | DIRECTOR APPOINTED MRS HELEN MARY PINKAWA |
18/01/1918 January 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL MICHAEL PINKAWA / 18/01/2019 |
18/01/1918 January 2019 | PSC'S CHANGE OF PARTICULARS / NEIL PINKAWA / 18/01/2019 |
18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PINKAWA / 18/01/2019 |
18/01/1918 January 2019 | 07/01/19 STATEMENT OF CAPITAL GBP 101 |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / NEIL PINKAWA / 01/01/2019 |
17/01/1917 January 2019 | DIRECTOR APPOINTED MR QUENTIN JONATHAN LOGAN |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM INTERNATIONAL HOUSE 776-778 BARKING ROAD LONDON E13 9PJ UNITED KINGDOM |
17/08/1717 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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