Advanced company searchLink opens in new window

SLOUGH I G LIMITED

Company number 08056802

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 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
14 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
21 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 CS01 Confirmation statement made on 3 May 2017 with updates
01 Aug 2017 PSC01 Notification of Amarjit Singh Virk as a person with significant control on 1 May 2017
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Nov 2016 AD01 Registered office address changed from C/O Amarjit Virk 3 High Street Chalvey Slough Berkshire SL1 2RU to 282 Stoke Poges Lane Slough SL1 3LL on 15 November 2016
24 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Aug 2015 TM01 Termination of appointment of Pashi Rayat as a director on 3 May 2015
03 Jul 2015 CERTNM Company name changed slough creams LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
02 Jul 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
11 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
30 Jul 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
14 May 2014 AP01 Appointment of Mr Amarjit Singh Virk as a director