SLN 2020 LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved following liquidation

View Document

02/04/242 April 2024 Final Gazette dissolved following liquidation

View Document

02/01/242 January 2024 Return of final meeting in a members' voluntary winding up

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-03-24

View Document

04/04/224 April 2022 Appointment of a voluntary liquidator

View Document

04/04/224 April 2022 Declaration of solvency

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Registered office address changed from The Old Rectory Miserden Stroud Glos GL6 7JA England to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2022-04-02

View Document

02/04/222 April 2022 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

16/06/2116 June 2021 Change of name notice

View Document

16/06/2116 June 2021 Resolutions

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM INNOVATION WAREHOUSE 1 EAST POULTRY AVENUE LONDON EC1 9PT

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/06/186 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

22/03/1722 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1722 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1722 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1722 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1717 March 2017 21/11/16 STATEMENT OF CAPITAL GBP 141.86

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 CORPORATE DIRECTOR APPOINTED INVICTUS CAPITAL PARTNERS PTE. LTD.

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHANTANU PRAKASH

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR SHANTANU PRAKASH

View Document

23/08/1623 August 2016 05/08/16 STATEMENT OF CAPITAL GBP 116.389072

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL WALKER

View Document

04/12/154 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/02/152 February 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM THE OLD RECTORY MISERDEN NEAR STROUD GLOUCESTERSHIRE GL6 7JA

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
THE OLD RECTORY MISERDEN
NEAR STROUD
GLOUCESTERSHIRE
GL6 7JA

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/11/147 November 2014 DIRECTOR APPOINTED MRS RACHEL TILDEN WALKER

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/08/141 August 2014 ARTICLES OF ASSOCIATION

View Document

18/06/1418 June 2014 ADOPT ARTICLES 27/02/2014

View Document

17/06/1417 June 2014 27/02/14 STATEMENT OF CAPITAL GBP 106.64

View Document

17/06/1417 June 2014 10/06/13 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1417 June 2014 04/03/14 STATEMENT OF CAPITAL GBP 114.94

View Document

17/06/1417 June 2014 SUB-DIVISION
27/02/14

View Document

17/06/1417 June 2014 SUB-DIVISION 27/02/14

View Document

10/01/1410 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/11/129 November 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

09/11/129 November 2012 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