SLAPTAP LIMITED

07064382
8A LOWER WESTFORD WELLINGTON SOMERSET ENGLAND TA21 0DN

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
07 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 9 Buy now
02 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2018 accounts Annual Accounts 9 Buy now
19 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2018 officers Change of particulars for director (Mr Christopher John Leaver) 2 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
03 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 7 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2015 accounts Annual Accounts 7 Buy now
04 Nov 2015 annual-return Annual Return 3 Buy now
11 Dec 2014 accounts Annual Accounts 8 Buy now
03 Nov 2014 annual-return Annual Return 3 Buy now
08 Nov 2013 annual-return Annual Return 3 Buy now
04 Sep 2013 accounts Annual Accounts 7 Buy now
01 Aug 2013 capital Return of Allotment of shares 4 Buy now
28 Jun 2013 officers Appointment of director (Mr Christopher John Leaver) 2 Buy now
28 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2013 officers Termination of appointment of director (Gillian Elaine Hunt) 1 Buy now
23 Apr 2013 officers Termination of appointment of director (Michael St Johns Gogerty) 1 Buy now
02 Jan 2013 accounts Annual Accounts 7 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
06 Nov 2012 officers Change of particulars for director 2 Buy now
21 Feb 2012 officers Change of particulars for director (Mr Michael St Johns Gogerty) 2 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
06 Sep 2011 accounts Annual Accounts 7 Buy now
26 Jan 2011 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
12 Jan 2010 capital Return of Allotment of shares 2 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2010 officers Appointment of director (Mrs Gillian Elaine Hunt) 2 Buy now
11 Jan 2010 officers Termination of appointment of director (Garry Rutter) 1 Buy now
11 Jan 2010 officers Appointment of director (Mr Michael St Johns Gogerty) 2 Buy now
09 Dec 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Nov 2009 incorporation Incorporation Company 32 Buy now