Advanced company searchLink opens in new window

SL OPS LIMITED

Company number 10441710

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)
01 Feb 2024 TM01 Termination of appointment of Lawrence Kenwright as a director on 31 January 2024
01 Feb 2024 TM01 Termination of appointment of Katie Christine Kenwright as a director on 31 January 2024
30 Jan 2024 AP01 Appointment of Mr Charlie Clifford Wanless as a director on 30 January 2024
02 Oct 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 29 June 2022
24 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2022 AA Micro company accounts made up to 29 June 2021
21 Nov 2022 AP01 Appointment of Mrs Katie Christine Kenwright as a director on 21 November 2022
14 Nov 2022 CERTNM Company name changed victoria street apartments LIMITED\certificate issued on 14/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
13 May 2021 AA Micro company accounts made up to 29 June 2020
13 May 2021 AA Micro company accounts made up to 29 June 2019
04 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
14 May 2020 PSC02 Notification of Signature Living Hotel Limited as a person with significant control on 14 May 2020
14 May 2020 PSC07 Cessation of Uk Accomodation Group Limited as a person with significant control on 14 May 2020
19 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
19 Apr 2020 PSC02 Notification of Uk Accomodation Group Limited as a person with significant control on 20 March 2020
19 Apr 2020 PSC07 Cessation of Signature Living Hotel Limited as a person with significant control on 20 March 2020
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
18 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
13 Dec 2019 TM01 Termination of appointment of Katie Christine Kenwright as a director on 12 December 2019
20 Aug 2019 AA01 Previous accounting period extended from 30 March 2019 to 30 June 2019
03 Jun 2019 AD01 Registered office address changed from Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England to Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE on 3 June 2019