Advanced company searchLink opens in new window

SLOAN TICKELL LIMITED

Company number 08029848

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2022 DS01 Application to strike the company off the register
09 Jan 2022 TM01 Termination of appointment of Paul John Page-Tickell as a director on 9 January 2022
09 Jan 2022 TM01 Termination of appointment of Rebecca Anne Page-Tickell as a director on 9 January 2022
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
25 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
09 May 2020 CS01 Confirmation statement made on 13 April 2020 with updates
13 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
10 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-19
10 Oct 2019 CONNOT Change of name notice
13 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 30 April 2018
22 Jan 2019 AD03 Register(s) moved to registered inspection location Spring Cottage Spout Lane Leighton Shrewsbury Shropshire SY5 6RY
22 Jan 2019 AD02 Register inspection address has been changed to Spring Cottage Spout Lane Leighton Shrewsbury Shropshire SY5 6RY
02 Nov 2018 AD01 Registered office address changed from Suite 287, 8 Shoplatch Shrewsbury Shropshire SY1 1HF England to Suite 287 8 Shoplatch Shrewsbury Shropshiire SY1 1HF on 2 November 2018
02 Nov 2018 AD01 Registered office address changed from 8 Shoplatch Shrewsbury Shropshire SY1 1HF England to Suite 287, 8 Shoplatch Shrewsbury Shropshire SY1 1HF on 2 November 2018
22 Oct 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 8 Shoplatch Shrewsbury Shropshire SY1 1HF on 22 October 2018
19 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
17 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Sep 2017 AP01 Appointment of Mrs Rebecca Anne Page-Tickell as a director on 12 September 2017
12 Sep 2017 AP01 Appointment of Mr Paul John Page-Tickell as a director on 12 September 2017
24 Aug 2017 AD01 Registered office address changed from Spring Cottage Spout Lane Leighton Shrewsbury Shropshire SY5 6RY to 71-75 Shelton Street London WC2H 9JQ on 24 August 2017
24 Aug 2017 PSC03 Notification of Graeme Sloan as a person with significant control on 13 April 2016
24 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates