SLEEK NETWORKS LIMITED

05611125
UNIT 2 6 MILLINGTON ROAD HYDE PARK HAYES HAYES UB3 4AZ

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
24 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Jun 2024 resolution Resolution 2 Buy now
17 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 22 Buy now
12 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2023 officers Appointment of director (Antony Austen Rook) 2 Buy now
08 Dec 2022 officers Termination of appointment of director (Martin Harold Blackburn) 1 Buy now
01 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 22 Buy now
22 Dec 2021 officers Termination of appointment of director (Stefanie Glasgow Box) 1 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 accounts Annual Accounts 21 Buy now
01 Mar 2021 officers Termination of appointment of director (Christopher Rosas) 1 Buy now
01 Mar 2021 officers Appointment of director (Ms. Aimee Marroquin) 2 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2020 accounts Annual Accounts 21 Buy now
21 Jul 2020 officers Appointment of director (Ms. Stefanie Glasgow Box) 2 Buy now
21 Jul 2020 officers Termination of appointment of director (Reinhard Waldinger) 1 Buy now
22 Jan 2020 officers Appointment of director (Mr Martin Harold Blackburn) 2 Buy now
22 Jan 2020 officers Termination of appointment of director (Darren George Norfolk) 1 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2019 accounts Annual Accounts 20 Buy now
11 Dec 2018 officers Termination of appointment of director (Mark Mccardle) 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 23 Buy now
29 Nov 2017 officers Appointment of director (Christopher Rosas) 2 Buy now
28 Nov 2017 officers Termination of appointment of director (Stewart Smythe) 1 Buy now
28 Nov 2017 officers Termination of appointment of director (Michael David Bross) 1 Buy now
28 Nov 2017 officers Termination of appointment of director (Austin Jules Heiman) 1 Buy now
28 Nov 2017 officers Termination of appointment of director (Robb Allen) 1 Buy now
28 Nov 2017 officers Termination of appointment of secretary (Ruth Billen) 1 Buy now
28 Nov 2017 officers Appointment of director (Mr Darren George Norfolk) 2 Buy now
28 Nov 2017 officers Appointment of director (Reinhard Waldinger) 2 Buy now
28 Nov 2017 officers Appointment of director (Mark Mccardle) 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 23 Buy now
18 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Mar 2017 accounts Annual Accounts 25 Buy now
22 Feb 2017 officers Termination of appointment of director (Troels Henriksen) 1 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Sep 2016 resolution Resolution 13 Buy now
30 Aug 2016 officers Appointment of director (Mr Michael David Bross) 2 Buy now
30 Aug 2016 officers Appointment of director (Mr Robb Allen) 2 Buy now
30 Aug 2016 officers Appointment of director (Mr Austin Jules Heiman) 2 Buy now
26 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2016 accounts Annual Accounts 18 Buy now
25 Jan 2016 officers Termination of appointment of director (Ryan Matthew Mccarry) 1 Buy now
18 Dec 2015 annual-return Annual Return 5 Buy now
26 Nov 2015 mortgage Registration of a charge 48 Buy now
23 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2015 accounts Annual Accounts 22 Buy now
02 Apr 2015 officers Appointment of director (Mr Stewart Smythe) 2 Buy now
01 Apr 2015 officers Appointment of secretary (Ms Ruth Billen) 2 Buy now
01 Apr 2015 officers Appointment of director (Mr Troels Henriksen) 2 Buy now
01 Apr 2015 officers Termination of appointment of director (Jatinder Brainch) 1 Buy now
01 Apr 2015 officers Termination of appointment of secretary (Jatinder Brainch) 1 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
07 Nov 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
09 Apr 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Apr 2014 incorporation Memorandum Articles 25 Buy now
09 Apr 2014 resolution Resolution 27 Buy now
04 Apr 2014 accounts Annual Accounts 20 Buy now
05 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Dec 2013 annual-return Annual Return 14 Buy now
24 Oct 2013 address Move Registers To Sail Company 2 Buy now
24 Oct 2013 address Change Sail Address Company 2 Buy now
24 Jul 2013 mortgage Registration of a charge 15 Buy now
23 Jul 2013 incorporation Memorandum Articles 6 Buy now
23 Jul 2013 resolution Resolution 3 Buy now
03 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2013 officers Termination of appointment of director (Nicolas Williams) 1 Buy now
02 Jul 2013 officers Appointment of secretary (Ms Jatinder Brainch) 1 Buy now
02 Jul 2013 officers Termination of appointment of secretary (Nicolas Williams) 1 Buy now
02 Jul 2013 officers Appointment of director (Ms Jatinder Brainch) 2 Buy now
24 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
26 Nov 2012 officers Termination of appointment of director (Terry Churchill) 1 Buy now
26 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2012 officers Change of particulars for director (Mr Ryan Matthew Mccarry) 2 Buy now
10 Jul 2012 accounts Annual Accounts 7 Buy now
30 Mar 2012 officers Change of particulars for director (Mr Nicolas Simon Williams) 2 Buy now
30 Mar 2012 officers Change of particulars for secretary (Mr Nicolas Simon Williams) 1 Buy now
25 Jan 2012 annual-return Annual Return 6 Buy now
25 Jan 2012 officers Change of particulars for director (Terry Peter Churchill) 2 Buy now
24 Jan 2012 officers Termination of appointment of director (Neil Quigley) 1 Buy now
03 Nov 2011 officers Change of particulars for director (Mr Nicolas Simon Williams) 2 Buy now
03 Nov 2011 officers Change of particulars for secretary (Mr Nicolas Simon Williams) 2 Buy now
19 Sep 2011 accounts Annual Accounts 7 Buy now