- Company Overview for SL OPS LIMITED (10441710)
- Filing history for SL OPS LIMITED (10441710)
- People for SL OPS LIMITED (10441710)
- More for SL OPS LIMITED (10441710)
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
|
|
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 |