Advanced company searchLink opens in new window

SL2 COTTINGHAM LIMITED

Company number 11809891

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
23 Sep 2019 SH20 Statement by Directors
23 Sep 2019 SH19 Statement of capital on 23 September 2019
  • GBP 1
23 Sep 2019 CAP-SS Solvency Statement dated 19/09/19
23 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 19/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 101
03 Sep 2019 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 2 September 2019
03 Sep 2019 PSC07 Cessation of Sl2 Prop Co Limited as a person with significant control on 2 September 2019
03 Sep 2019 TM01 Termination of appointment of Simon William Lunt as a director on 2 September 2019
03 Sep 2019 TM01 Termination of appointment of Shaun Derek Larvin as a director on 2 September 2019
03 Sep 2019 AP01 Appointment of Mr Justin Legarth Hubble as a director on 2 September 2019
03 Sep 2019 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 2 September 2019
03 Sep 2019 AP01 Appointment of Mr Ralph Weichelt as a director on 2 September 2019
03 Sep 2019 AD01 Registered office address changed from 19 Cave Road Brough East Yorkshire HU15 1HA United Kingdom to 1 King William Street London EC4N 7AF on 3 September 2019
06 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-06
  • GBP 100