Advanced company searchLink opens in new window

SLAPPIE LIMITED

Company number 09413785

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)
11 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
11 Sep 2018 PSC01 Notification of Scott Greaves Carre as a person with significant control on 13 June 2017
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
08 Sep 2017 CH01 Director's details changed for Mr Scott Carre on 5 September 2017
08 Sep 2017 PSC07 Cessation of Nick Jenkins as a person with significant control on 12 June 2017
08 Sep 2017 PSC07 Cessation of David Kendall as a person with significant control on 12 June 2017
08 Sep 2017 AD01 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to Adams & Remers Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 8 September 2017
29 Jun 2017 TM01 Termination of appointment of David Kendall as a director on 12 June 2017
29 Jun 2017 AP01 Appointment of Mr Scott Carre as a director on 12 June 2017
18 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 272.75
14 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
05 Dec 2016 CH01 Director's details changed for Mr David Kendall on 5 December 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 181.818
17 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 181.820
15 Jul 2015 SH02 Sub-division of shares on 3 July 2015
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 100
02 Feb 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
30 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-30
  • GBP 1