SLINKY BRANDS LIMITED

06211209
81-82 PORTSMOUTH ROAD SURBITON SURREY KT6 5PT KT6 5PT

Documents

Documents
Date Category Description Pages
11 Feb 2014 gazette Gazette Dissolved Voluntary 1 Buy now
29 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
17 Oct 2013 dissolution Dissolution Application Strike Off Company 6 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 6 Buy now
21 Apr 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
23 Apr 2010 annual-return Annual Return 6 Buy now
16 Apr 2010 officers Change of particulars for director (Mr Richard Skaife) 2 Buy now
16 Apr 2010 officers Change of particulars for secretary (Mr Marcello Alessi) 1 Buy now
16 Apr 2010 officers Change of particulars for director (Mr Marcello Alessi) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Marcello Alessi) 2 Buy now
31 Oct 2009 accounts Annual Accounts 6 Buy now
20 Apr 2009 annual-return Return made up to 12/04/09; full list of members 4 Buy now
05 Mar 2009 officers Director and Secretary's Change of Particulars / marcello alessi / 27/02/2009 / 1 Buy now
05 Mar 2009 officers Director and Secretary's Change of Particulars / marcello alessi / 27/02/2009 / HouseName/Number was: 23G, now: 15; Street was: cadogan gardens, now: sloane avenue; Post Code was: SW3 2RW, now: SW3 3JD 1 Buy now
28 Jul 2008 accounts Annual Accounts 2 Buy now
27 May 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/12/2007 1 Buy now
07 May 2008 annual-return Return made up to 12/04/08; full list of members 4 Buy now
15 Apr 2008 officers Director and Secretary's Change of Particulars / marcello alessi / 10/03/2008 / 1 Buy now
15 Apr 2008 officers Director and Secretary's Change of Particulars / marcello alessi / 10/03/2008 / HouseName/Number was: , now: 23G; Street was: 112 lavenham road, now: cadogan gardens; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW18 5HF, now: SW3 2RW; Country was: , now: united kingdom 1 Buy now
17 Dec 2007 capital Nc inc already adjusted 30/10/07 1 Buy now
05 Dec 2007 capital Ad 30/10/07--------- £ si 125@1=125 £ ic 800/925 2 Buy now
05 Dec 2007 capital Ad 30/10/07--------- £ si 125@1=125 £ ic 675/800 2 Buy now
05 Dec 2007 capital Ad 30/10/07--------- £ si 125@1=125 £ ic 550/675 2 Buy now
05 Dec 2007 capital Ad 30/10/07--------- £ si 495@1=495 £ ic 55/550 2 Buy now
05 Dec 2007 resolution Resolution 1 Buy now
25 Oct 2007 officers New director appointed 2 Buy now
25 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: 7A newburgh street london W1F 7RB 1 Buy now
25 Oct 2007 officers Secretary resigned 1 Buy now
25 Oct 2007 officers Director resigned 1 Buy now
12 Apr 2007 incorporation Incorporation Company 17 Buy now