Advanced company searchLink opens in new window

SLK TRADING LIMITED

Company number 05339449

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
16 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
02 Jul 2012 AP01 Appointment of Mr Alfred Victor Brewster as a director
29 Jun 2012 TM01 Termination of appointment of Fillip Krogh as a director
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2012 AD01 Registered office address changed from C/O C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 22 February 2012
22 Feb 2012 AP04 Appointment of Law Firm Uk Ltd as a secretary
22 Feb 2012 AP01 Appointment of Mr Fillip Krogh as a director
15 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2012 AA Total exemption small company accounts made up to 31 January 2011
09 Feb 2012 TM01 Termination of appointment of Michael Gray as a director
09 Feb 2012 TM01 Termination of appointment of Coddan Managers Service Limited as a director
09 Feb 2012 TM02 Termination of appointment of Coddan Secretary Service Limited as a secretary
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2011 AA Total exemption full accounts made up to 31 January 2010
15 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
15 Mar 2011 AP01 Appointment of Mr Michael Andrew Gray as a director
15 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders