STUART SLATTER LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved following liquidation

View Document

19/03/2419 March 2024 Final Gazette dissolved following liquidation

View Document

19/12/2319 December 2023 Return of final meeting in a members' voluntary winding up

View Document

14/04/2314 April 2023 Liquidators' statement of receipts and payments to 2023-01-30

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1523 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1319 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY ANGUS GORDON SLATTER / 01/12/2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART ST PIERRE SLATTER / 30/06/2012

View Document

20/12/1220 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY ANGUS GORDON SLATTER / 30/06/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CLARE SLATTER / 30/06/2012

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA CLARE SLATTER / 30/06/2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 14 WOODSTOCK ROAD BUSHEY HEATH BUSHEY HERTS WD23 1PH UNITED KINGDOM

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY ANGUS GORDON SLATTER / 30/06/2011

View Document

17/01/1217 January 2012 23/06/11 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA CLARE SLATTER / 30/06/2011

View Document

17/01/1217 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CLARE SLATTER / 30/06/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART ST PIERRE SLATTER / 30/06/2011

View Document

25/03/1125 March 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 8 FAIRFAX MANSIONS FINCHLEY ROAD SWISS COTTAGE LONDON NW36JY UNITED KINGDOM

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

06/12/106 December 2010 SECRETARY APPOINTED CHRISTINA CLARE SLATTER

View Document

06/12/106 December 2010 DIRECTOR APPOINTED DR STUART ST PIERRE SLATTER

View Document

06/12/106 December 2010 DIRECTOR APPOINTED ZACHARY ANGUS GORDON SLATTER

View Document

06/12/106 December 2010 DIRECTOR APPOINTED CHRISTINA CLARE SLATTER

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

02/12/102 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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