Advanced company searchLink opens in new window

SLG HOLDINGS LIMITED

Company number 04617686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2010 DS01 Application to strike the company off the register
16 Apr 2010 MAR Re-registration of Memorandum and Articles
16 Apr 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Apr 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Apr 2010 RR02 Re-registration from a public company to a private limited company
10 Mar 2010 AD01 Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 10 March 2010
09 Mar 2010 CH02 Director's details changed for Ascot Drummond Secretarial Limited on 9 March 2010
01 Mar 2010 TM01 Termination of appointment of Shelley Eccleston as a director
21 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2009-12-21
  • GBP 2
06 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
17 Dec 2008 363a Return made up to 13/12/08; full list of members
16 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
19 Dec 2007 363a Return made up to 13/12/07; no change of members
16 Jul 2007 AA Total exemption full accounts made up to 31 December 2006
07 Feb 2007 363a Return made up to 07/02/07; full list of members
06 Feb 2007 288a New director appointed
18 Jan 2007 288b Director resigned
18 Jan 2007 363a Return made up to 13/12/06; full list of members
14 Mar 2006 AA Total exemption small company accounts made up to 31 December 2005
22 Dec 2005 363a Return made up to 13/12/05; full list of members
30 Nov 2005 CERTNM Company name changed albany holdings PLC\certificate issued on 30/11/05
11 Mar 2005 AA Total exemption full accounts made up to 31 December 2004
05 Feb 2005 287 Registered office changed on 05/02/05 from: wellington building 28-32 wellington rd london NW8 9SP