Advanced company searchLink opens in new window

SLP INTERNATIONAL LIMITED

Company number 06694760

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)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2010 DS01 Application to strike the company off the register
15 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
15 Oct 2010 CONNOT Change of name notice
30 Sep 2010 AD01 Registered office address changed from Hadrian Yard Hadrian Road Wallsend Tyne and Wear NE28 6HL on 30 September 2010
29 Sep 2010 AD01 Registered office address changed from Shell Base Commercial Road Lowestoft Suffolk NR32 2TE on 29 September 2010
24 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
24 Sep 2010 CH01 Director's details changed for Mr Richard Damien Glasspool on 10 September 2010
30 Jun 2010 CH01 Director's details changed for Mr Richard Damien Glasspool on 30 June 2010
30 Jun 2010 TM02 Termination of appointment of Peter Neal as a secretary
06 Apr 2010 AA Full accounts made up to 30 June 2009
16 Sep 2009 363a Return made up to 10/09/09; full list of members
15 Sep 2009 353 Location of register of members
15 Sep 2009 190 Location of debenture register
15 Sep 2009 287 Registered office changed on 15/09/2009 from commercial road lowestoft suffolk NR32 2TE
14 Nov 2008 225 Accounting reference date shortened from 30/09/2009 to 30/06/2009
14 Nov 2008 288a Secretary appointed peter richard neal
14 Nov 2008 288b Appointment Terminated Secretary billy french
06 Oct 2008 288a Director appointed richard damien glasspool
25 Sep 2008 287 Registered office changed on 25/09/2008 from st. James court whitefriars norwich norfolk NR3 1RU
25 Sep 2008 288a Secretary appointed billy anthony french
25 Sep 2008 288b Appointment Terminated Secretary m&r secretarail services LIMITED
25 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 22/09/2008
10 Sep 2008 NEWINC Incorporation