Advanced company searchLink opens in new window

SLG CRUMLIN ROAD LIMITED

Company number 10652325

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)
01 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
08 Jun 2021 AA Micro company accounts made up to 29 June 2020
08 Jun 2021 AA Micro company accounts made up to 29 June 2019
04 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
14 May 2020 PSC02 Notification of Signature Living Hotel Limited as a person with significant control on 14 May 2020
14 May 2020 PSC07 Cessation of Uk Accomodation Group Limited as a person with significant control on 14 May 2020
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
19 Apr 2020 PSC07 Cessation of Signature Living Hotel Limited as a person with significant control on 20 March 2020
19 Apr 2020 PSC07 Cessation of Signature Living Hotel Limited as a person with significant control on 20 March 2020
19 Apr 2020 PSC02 Notification of Uk Accomodation Group Limited as a person with significant control on 20 March 2020
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
13 Dec 2019 TM01 Termination of appointment of Katie Christine Kenwright as a director on 12 December 2019
15 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
08 Nov 2019 AP01 Appointment of Mrs Katie Christine Kenwright as a director on 7 November 2019
20 Aug 2019 AA01 Previous accounting period extended from 30 March 2019 to 30 June 2019
03 Jun 2019 AD01 Registered office address changed from Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England to Cavern Court 1st Floor 8 Matthew Street Liverpool Merseyside L2 6RE on 3 June 2019
01 May 2019 AA Accounts for a small company made up to 31 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
29 Oct 2018 PSC02 Notification of Signature Living Hotel Limited as a person with significant control on 4 March 2017
13 Sep 2018 AD01 Registered office address changed from Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England to Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ on 13 September 2018
26 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates