- Company Overview for SADDLEBACK SLATE LIMITED (10727174)
- Filing history for SADDLEBACK SLATE LIMITED (10727174)
- People for SADDLEBACK SLATE LIMITED (10727174)
- Registers for SADDLEBACK SLATE LIMITED (10727174)
- More for SADDLEBACK SLATE LIMITED (10727174)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2020 | DS01 | Application to strike the company off the register | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 May 2020 | AA01 | Current accounting period extended from 30 April 2020 to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
07 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
24 Apr 2018 | AD03 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW | |
24 Apr 2018 | AD02 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW | |
24 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
10 Oct 2017 | AD01 | Registered office address changed from Holmebeck Lodge Troutbeck Penrith CA11 0SH United Kingdom to Holmbeck Lodge Troutbeck Penrith CA11 0SH on 10 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Martin Nicholson on 6 October 2017 | |
18 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-18
|