Advanced company searchLink opens in new window

SLT ENTERPRISES LIMITED

Company number 11116583

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)
25 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 March 2023
06 Jul 2022 AD01 Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 July 2022
08 Apr 2022 AD01 Registered office address changed from The Greenhouse Barnards Way Lowestoft NR32 2HD England to 25 Moorgate London EC2R 6AY on 8 April 2022
08 Apr 2022 LIQ02 Statement of affairs
08 Apr 2022 600 Appointment of a voluntary liquidator
08 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-25
05 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
05 Jan 2022 TM01 Termination of appointment of Jamie Godbold as a director on 18 December 2020
05 Jan 2022 AA Accounts for a small company made up to 31 March 2021
14 Apr 2021 AA Accounts for a small company made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
13 Oct 2020 TM01 Termination of appointment of Rodney William Hodds as a director on 14 September 2020
13 Oct 2020 AD01 Registered office address changed from Water Lane Leisure Centre Water Lane Lowestoft Suffolk NR32 2NH England to The Greenhouse Barnards Way Lowestoft NR32 2HD on 13 October 2020
19 Feb 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2019 TM01 Termination of appointment of Joanna Margaret Bussell as a director on 6 February 2019
07 Feb 2019 AP01 Appointment of Mr Jamie Godbold as a director on 6 February 2019
07 Feb 2019 AP01 Appointment of Mr Steven John Craft as a director on 6 February 2019
07 Feb 2019 AP01 Appointment of Mr Rodney William Hodds as a director on 6 February 2019
07 Feb 2019 AP01 Appointment of Mr Jamie Myles Starling as a director on 6 February 2019
07 Feb 2019 AP01 Appointment of Mr Andrew Wilson-Sutter as a director on 6 February 2019
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Dec 2017 AA01 Current accounting period shortened from 31 December 2018 to 31 March 2018