Advanced company searchLink opens in new window

SLENDERSTONE LIMITED

Company number 05754640

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
25 Apr 2024 DS01 Application to strike the company off the register
27 Feb 2024 PSC01 Notification of Geraldine Mary Kremer as a person with significant control on 27 February 2024
06 Feb 2024 AP01 Appointment of Mrs Geraldine Mary Kremer as a director on 2 February 2024
06 Feb 2024 TM01 Termination of appointment of David Victor Kremer as a director on 2 February 2024
06 Feb 2024 PSC07 Cessation of David Victor Kremer as a person with significant control on 2 February 2024
06 Feb 2024 TM02 Termination of appointment of David Victor Kremer as a secretary on 2 February 2024
25 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
02 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 30 September 2021
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2022 AD01 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to 7 Princes Square Harrogate HG1 1nd on 7 September 2022
20 Jan 2022 PSC04 Change of details for Mr David Victor Kremer as a person with significant control on 1 April 2021
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
06 Nov 2021 CC04 Statement of company's objects
06 Nov 2021 MA Memorandum and Articles of Association
06 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2021 SH10 Particulars of variation of rights attached to shares
05 Nov 2021 SH08 Change of share class name or designation
22 Sep 2021 CH01 Director's details changed for Mr David Victor Kremer on 22 September 2021
22 Sep 2021 CH03 Secretary's details changed for Mr David Victor Kremer on 22 September 2021
22 Sep 2021 PSC04 Change of details for Mr David Victor Kremer as a person with significant control on 22 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020