Advanced company searchLink opens in new window

SL7 LIMITED

Company number 05872719

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2020 TM01 Termination of appointment of Peter Herbert Moody as a director on 26 March 2020
27 Mar 2020 AP01 Appointment of Ronald Yadin Lowenthal as a director on 26 March 2020
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
19 Aug 2019 AD01 Registered office address changed from 3/4 the Grove Harleyford Henley Road Marlow Buckinghamshire SL7 2SN to Union House Walton Lodge Bridge Street Walton on Thames Surrey KT12 1BT on 19 August 2019
13 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
15 Nov 2018 TM01 Termination of appointment of Anthony Baker as a director on 12 November 2018
25 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
15 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
31 Jan 2018 AP01 Appointment of Mr Peter Moody as a director on 29 January 2018
24 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with updates
24 Aug 2017 PSC01 Notification of Anthony Baker as a person with significant control on 6 April 2016
09 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
28 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
14 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
31 Jul 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 May 2015
31 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
22 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
07 Apr 2015 TM02 Termination of appointment of Valerie Margaret Clarke as a secretary on 11 February 2015
18 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
01 May 2014 CH01 Director's details changed for Mr Anthony Baker on 30 April 2014
25 Apr 2014 AD01 Registered office address changed from 1 Homewood, Harleyford Henley Road Marlow Bucks SL7 2SW on 25 April 2014
30 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013