Advanced company searchLink opens in new window

SLEEK & CHIC HOMES LTD

Company number 10814123

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2019 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 16 Boulthurst Way Oxted RH8 0HU on 21 March 2019
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2019 DS01 Application to strike the company off the register
24 Aug 2018 TM01 Termination of appointment of Jordan Liard as a director on 24 August 2018
24 Aug 2018 TM01 Termination of appointment of Matthew Dalby as a director on 24 August 2018
24 Aug 2018 AA Micro company accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
19 Mar 2018 CH01 Director's details changed for Mr Jordan Liard on 15 March 2018
19 Mar 2018 CH01 Director's details changed for Miss Sophie Louise Dalby on 15 March 2018
19 Mar 2018 AD01 Registered office address changed from 57 Bourne Vale Bromley BR2 7NW United Kingdom to International House 12 Constance Street London E16 2DQ on 19 March 2018
06 Feb 2018 CERTNM Company name changed home not house LIMITED\certificate issued on 06/02/18
  • RES15 ‐ Change company name resolution on 2018-01-17
06 Feb 2018 CONNOT Change of name notice
12 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted