- Company Overview for SLAPPIE LIMITED (09413785)
- Filing history for SLAPPIE LIMITED (09413785)
- People for SLAPPIE LIMITED (09413785)
- More for SLAPPIE LIMITED (09413785)
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
|
|
14 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 10 July 2015
|
|
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
|
|
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
|