(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, February 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 075794480001 in full
filed on: 27th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 075794480002 in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 12th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX England on 8th July 2021 to 113 Gloucester Place Cejr London W1U 6JR
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th October 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 12th October 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 12th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 12th October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Viglen House Business Centre Alperton Lane Wembley HA0 1HD on 19th December 2017 to Kemp House 160 City Road London EC1V 2NX
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075794480002, created on 9th May 2017
filed on: 12th, May 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 075794480001, created on 11th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on 1st January 2017
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th January 2016: 280000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 7th December 2014 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th November 2014
filed on: 20th, November 2014
| resolution
|
|
(CERTNM) Company name changed s&l global office LTDcertificate issued on 20/11/14
filed on: 20th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 19th November 2014 to Viglen House Business Centre Alperton Lane Wembley HA0 1HD
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th March 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2012
filed on: 22nd, April 2012
| annual return
|
Free Download
(1 page)
|
(CH01) On 31st May 2011 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th April 2011 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 7th April 2011 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, March 2011
| incorporation
|
Free Download
(28 pages)
|