- Company Overview for SLINGBACK LTD (06484436)
- Filing history for SLINGBACK LTD (06484436)
- People for SLINGBACK LTD (06484436)
- Charges for SLINGBACK LTD (06484436)
- More for SLINGBACK LTD (06484436)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
03 Mar 2015 | CH01 | Director's details changed for Susan Roberson on 1 January 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
18 Oct 2011 | TM01 | Termination of appointment of Sidney Roberson as a director | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
01 Apr 2011 | CH01 | Director's details changed for Susan Roberson on 31 March 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Sidney Percy Roberson on 31 March 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
25 Feb 2010 | AD01 | Registered office address changed from 2Nd Floor, National House 60- 66 Wardour Street London W1F 0TA on 25 February 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Aug 2009 | CERTNM | Company name changed plungepool films LIMITED\certificate issued on 03/08/09 | |
20 May 2009 | 288b | Appointment terminated director amanda boyter | |
08 May 2009 | 363a | Return made up to 25/01/09; full list of members | |
30 Mar 2009 | 288a | Director appointed sidney percy roberson | |
28 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |