Advanced company searchLink opens in new window

SLAVE CREATIVE LIMITED

Company number 08379665

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)
02 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2013 MR01 Registration of charge 083796650001
12 Nov 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
15 Oct 2013 AD01 Registered office address changed from the Studio 1a Clinton Terrace Derby Road Nottingham NG4 7GY United Kingdom on 15 October 2013
15 Oct 2013 AP01 Appointment of Mr Michael Stephen Conwill as a director
12 Apr 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
06 Feb 2013 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 6 February 2013
05 Feb 2013 TM01 Termination of appointment of Barry Warmisham as a director
05 Feb 2013 SH01 Statement of capital following an allotment of shares on 29 January 2013
  • GBP 100
05 Feb 2013 AP01 Appointment of Anne Hamilton as a director
29 Jan 2013 NEWINC Incorporation