Advanced company searchLink opens in new window

SLG CRUISE LIMITED

Company number 11843905

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 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jul 2022 LIQ02 Statement of affairs
20 Jul 2022 600 Appointment of a voluntary liquidator
20 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-11
27 Jun 2022 AD01 Registered office address changed from Hyperion House 1st Floor, the Oaks Fordham Road Newmarket CB8 7XN England to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St. Edmunds IP32 7AB on 27 June 2022
28 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
03 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
21 Jul 2020 TM01 Termination of appointment of Lawrence Kenwright as a director on 17 July 2020
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
05 Nov 2019 PSC07 Cessation of Signature Living Hotel Limited as a person with significant control on 21 October 2019
05 Nov 2019 PSC02 Notification of Albendan Limited as a person with significant control on 21 October 2019
25 Oct 2019 AP01 Appointment of Mr Derek Colin Watts as a director on 21 October 2019
25 Oct 2019 AD01 Registered office address changed from Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom to Hyperion House 1st Floor, the Oaks Fordham Road Newmarket CB8 7XN on 25 October 2019
20 Aug 2019 AA01 Current accounting period extended from 28 February 2020 to 30 June 2020
04 Jun 2019 AD01 Registered office address changed from Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ United Kingdom to Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE on 4 June 2019
25 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted