- Company Overview for SLAM UK EXPRESSIONS LIMITED (06835686)
- Filing history for SLAM UK EXPRESSIONS LIMITED (06835686)
- People for SLAM UK EXPRESSIONS LIMITED (06835686)
- More for SLAM UK EXPRESSIONS LIMITED (06835686)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
31 Mar 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
|
|
31 Mar 2011 | CH01 | Director's details changed for Mr Stefon Michel Pierre Dennis on 31 March 2011 | |
31 Mar 2011 | TM02 | Termination of appointment of Incorporate Secretariat Limited as a secretary | |
18 Jun 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
18 Jun 2010 | CH04 | Secretary's details changed for Incorporate Secretariat Limited on 1 January 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Mr Christopher Bailey on 3 March 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Mr Saleem Amer on 3 March 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Mr Stefon Michel Pierre Dennis on 8 February 2010 | |
18 Jun 2009 | 288c | Director's Change of Particulars / christopher bailey / 18/06/2009 / HouseName/Number was: 4, now: garden flat; Street was: gainsborough road, now: 28 collingwood road; Post Town was: london, now: bristol; Region was: , now: avon; Post Code was: TW9 2EA, now: BS6 6PD | |
03 Mar 2009 | NEWINC | Incorporation |