SLS CONSTRUCTION (UK) LTD

07679661
SHAKESPEARE HOUSE 147 SANDGATE ROAD FOLKESTONE KENT CT20 2DA

Documents

Documents
Date Category Description Pages
29 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Apr 2020 officers Termination of appointment of director (Jason Alderson) 1 Buy now
30 Apr 2020 officers Termination of appointment of director (William Michael John Cotter) 1 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2019 accounts Annual Accounts 5 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2018 accounts Annual Accounts 6 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2017 accounts Annual Accounts 5 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2017 officers Change of particulars for director (Mr Wayne Hodgson) 2 Buy now
15 May 2017 officers Change of particulars for secretary (Mr Wayne Hodgson) 1 Buy now
15 May 2017 officers Change of particulars for director (Mr Jason Alderson) 2 Buy now
15 May 2017 officers Change of particulars for director (William Michael John Cotter) 2 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 officers Appointment of director (Mr Jason Alderson) 2 Buy now
29 Jul 2016 officers Appointment of director (William Michael John Cotter) 2 Buy now
01 Jun 2016 accounts Annual Accounts 4 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
20 May 2015 accounts Annual Accounts 4 Buy now
21 Nov 2014 annual-return Annual Return 4 Buy now
11 Nov 2014 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
03 Nov 2014 officers Change of particulars for director (Mr Wayne Hodgson) 2 Buy now
16 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 accounts Annual Accounts 5 Buy now
16 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Aug 2013 officers Change of particulars for director (Mr Wayne Hodgson) 2 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
14 Jun 2013 officers Change of particulars for director (Mr Wayne Hodgson) 2 Buy now
14 Jun 2013 officers Change of particulars for secretary (Mr Wayne Hodgson) 2 Buy now
12 Mar 2013 accounts Annual Accounts 4 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 officers Termination of appointment of director (Caroline Young) 2 Buy now
23 Jun 2011 incorporation Incorporation Company 45 Buy now