Advanced company searchLink opens in new window

SLAM UK EXPRESSIONS LIMITED

Company number 06835686

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)
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
  • GBP 99
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