Advanced company searchLink opens in new window

SL BOATHOUSE LIMITED

Company number 10244733

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
02 Aug 2018 SH19 Statement of capital on 2 August 2018
  • GBP 1
02 Aug 2018 SH20 Statement by Directors
02 Aug 2018 CAP-SS Solvency Statement dated 23/07/18
02 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
31 May 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
11 Apr 2018 AD01 Registered office address changed from C/O Langham Hall Uk Llp 5 Old Bailey London EC4M 7BA United Kingdom to 18 st. Swithin's Lane London England EC4N 8AD on 11 April 2018
10 Apr 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to C/O Langham Hall Uk Llp 5 Old Bailey London EC4M 7BA on 10 April 2018
10 Jan 2018 PSC02 Notification of Triple Point Social Housing Reit Plc as a person with significant control on 6 December 2017
10 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 10 January 2018
09 Jan 2018 TM01 Termination of appointment of Paul James Frost as a director on 6 December 2017
09 Jan 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 6 December 2017
09 Jan 2018 TM01 Termination of appointment of Elizabeth Lynn Bruce as a director on 6 December 2017
17 Nov 2017 TM01 Termination of appointment of Mark Stanley Dyson as a director on 9 November 2017
16 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
20 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
19 Jul 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 28 June 2017
26 Jun 2017 AD01 Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 June 2017
03 Oct 2016 MR01 Registration of charge 102447330002, created on 28 September 2016
29 Sep 2016 MR01 Registration of charge 102447330001, created on 28 September 2016