Advanced company searchLink opens in new window

SLIM-BE LIMITED

Company number 09340246

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 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
25 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 AD01 Registered office address changed from Carlton House Maundrell Road Calne Wiltshire SN11 9PU England to 14 Cavalier Court Bumpers Farm Chippenham SN14 6LH on 28 June 2022
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
05 Jan 2022 CS01 Confirmation statement made on 4 December 2020 with updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 November 2019
  • GBP 1,413.50
07 Dec 2019 PSC02 Notification of Reeb Holdings Limited as a person with significant control on 15 December 2017
07 Dec 2019 PSC07 Cessation of Lebberato Franco Beer as a person with significant control on 15 December 2017
07 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 1,388.25
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2019.
11 Nov 2019 SH02 Sub-division of shares on 25 October 2019
10 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 04/12/2017
10 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 04/12/2018
15 Jul 2019 TM01 Termination of appointment of Mostyn Neil Hamilton as a director on 15 July 2019
21 Jan 2019 CH01 Director's details changed for Mr Lebberato Beer on 1 May 2018
28 Dec 2018 AA Micro company accounts made up to 31 March 2018