SLIPSTREAM LIMITED

07303938
23 HELENA ROAD LONDON UNITED KINGDOM NW10 1HY

Documents

Documents
Date Category Description Pages
14 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2023 accounts Annual Accounts 4 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2022 officers Termination of appointment of director (Ivan Govi) 1 Buy now
28 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2022 accounts Annual Accounts 4 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2021 officers Appointment of director (Mr. Ivan Govi) 2 Buy now
13 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 4 Buy now
22 May 2020 accounts Annual Accounts 4 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Change Account Reference Date Company Previous Extended 3 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2019 accounts Annual Accounts 5 Buy now
18 May 2018 accounts Amended Accounts 5 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2018 accounts Annual Accounts 3 Buy now
03 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
09 May 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
15 Apr 2016 accounts Annual Accounts 3 Buy now
11 Mar 2016 officers Termination of appointment of director (Giampaolo Parigi) 2 Buy now
21 Jan 2016 annual-return Annual Return 4 Buy now
07 May 2015 accounts Annual Accounts 3 Buy now
08 Feb 2015 annual-return Annual Return 3 Buy now
08 Feb 2015 officers Change of particulars for director (Mr Ernesto Franz) 2 Buy now
09 Dec 2013 accounts Annual Accounts 3 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
03 Dec 2013 officers Appointment of director (Mr. Ernesto Franz) 2 Buy now
05 Oct 2013 annual-return Annual Return 3 Buy now
31 May 2013 accounts Annual Accounts 3 Buy now
05 Oct 2012 annual-return Annual Return 3 Buy now
05 Oct 2012 officers Change of particulars for director (Dr Giampaolo Parigi) 2 Buy now
19 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Mar 2012 accounts Annual Accounts 3 Buy now
07 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2012 annual-return Annual Return 3 Buy now
01 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
26 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
26 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
05 Jul 2010 incorporation Incorporation Company 19 Buy now