SLIM HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 02284712 |
Category | Private Limited Company |
Incorporated | 05 Aug 1988 |
Age | 35 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 year, 2 months, 6 days |
SUMMARY
SLIM HOLDINGS LIMITED is an dissolved private limited company with number 02284712. It was incorporated 35 years, 9 months, 29 days ago, on 05 August 1988 and it was dissolved 1 year, 2 months, 6 days ago, on 28 March 2023. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation in administration move to dissolution
Date: 28 Dec 2022
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Address
Type: AD01
Old address: Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Change date: 2022-12-12
Documents
Liquidation in administration progress report
Date: 23 Jul 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 24 Jan 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 14 Jan 2022
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Termination director company with name termination date
Date: 30 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Douglas Agnew
Termination date: 2021-10-21
Documents
Termination director company with name termination date
Date: 30 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy James Brade
Termination date: 2021-10-21
Documents
Liquidation in administration progress report
Date: 02 Aug 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
New address: 4th Floor Euston House 24 Eversholt Street London NW1 1DB
Old address: Evergreen House North Grafton Place London NW1 2DX
Change date: 2021-07-13
Documents
Liquidation in administration statement of affairs with form attached
Date: 30 Mar 2021
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation administration notice deemed approval of proposals
Date: 22 Feb 2021
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
New address: Evergreen House North Grafton Place London NW1 2DX
Change date: 2021-01-20
Old address: Rear Suite, 1st Floor 18 Christchurch Road Bournemouth BH1 3NE England
Documents
Liquidation in administration proposals
Date: 13 Jan 2021
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 11 Jan 2021
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-27
Officer name: Mark Richardson
Documents
Accounts with accounts type small
Date: 13 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Address
Type: AD01
Old address: C/O National Slimming & Cosmetic Clinics 5 Trinity 161 Old Christchurch Road Bournemouth BH1 1JW
New address: Rear Suite, 1st Floor 18 Christchurch Road Bournemouth BH1 3NE
Change date: 2019-03-07
Documents
Appoint person director company with name date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richardson
Appointment date: 2019-01-28
Documents
Resolution
Date: 09 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 26/07/2016
Documents
Notification of a person with significant control
Date: 04 Oct 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-28
Psc name: Scientific Health Limited
Documents
Cessation of a person with significant control
Date: 03 Oct 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-28
Psc name: Michelle Diane Nicholls
Documents
Cessation of a person with significant control
Date: 03 Oct 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Ian Houtman
Cessation date: 2018-09-28
Documents
Cessation of a person with significant control
Date: 03 Oct 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-28
Psc name: Jeffrey Alan Baker
Documents
Appoint person director company with name date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-28
Officer name: Mr James Douglas Agnew
Documents
Appoint person director company with name date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-28
Officer name: Mr Jeremy James Brade
Documents
Appoint person director company with name date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maurice William Kelly
Appointment date: 2018-09-28
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Ian Houtman
Termination date: 2018-09-28
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-28
Officer name: Michelle Diane Nicholls
Documents
Termination secretary company with name termination date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-28
Officer name: Robert Ian Houtman
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-28
Officer name: Jeffrey Alan Baker
Documents
Second filing of annual return with made up date
Date: 25 Sep 2018
Action Date: 26 Jul 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-07-26
Documents
Second filing of annual return with made up date
Date: 25 Sep 2018
Action Date: 26 Jul 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-07-26
Documents
Second filing of annual return with made up date
Date: 25 Sep 2018
Action Date: 26 Jul 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-07-26
Documents
Second filing of annual return with made up date
Date: 25 Sep 2018
Action Date: 26 Jul 2012
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2012-07-26
Documents
Second filing of annual return with made up date
Date: 25 Sep 2018
Action Date: 26 Jul 2011
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2011-07-26
Documents
Second filing of annual return with made up date
Date: 25 Sep 2018
Action Date: 26 Jul 2010
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2010-07-26
Documents
Second filing capital allotment shares
Date: 25 Sep 2018
Action Date: 02 Nov 2009
Category: Capital
Type: RP04SH01
Date: 2009-11-02
Capital : 10,250.00 GBP
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage satisfy charge full
Date: 13 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Change person director company with change date
Date: 21 May 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-05
Officer name: Mrs Michelle Diane Nicholls
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date
Date: 09 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-19
Old address: , C/O Riley Partnership Limited, 25 Hill Street, Poole, Dorset, BH15 1NR
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Capital allotment shares
Date: 25 Nov 2009
Action Date: 02 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-02
Capital : 1,055,000.00 GBP
Documents
Resolution
Date: 06 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 06 Nov 2009
Action Date: 02 Nov 2009
Category: Capital
Type: SH02
Date: 2009-11-02
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director penny houtman
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michelle nicholls / 26/07/2008
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / penny houtman / 26/07/2008
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jacqueline hass
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 30/08/07 from: first floor, 20 poole hill, bournemouth, dorset BH2 5PS
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/07; no change of members
Documents
Accounts with accounts type full
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/06; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 05 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/02; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/01; full list of members
Documents
Accounts amended with accounts type full
Date: 17 Apr 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AAMD
Made up date: 2000-04-30
Documents
Accounts with accounts type full
Date: 26 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 01 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Some Companies
FLEMINGS SPECIALIST CARS LIMITED
CHARLTON HOUSE,CULLOMPTON,EX15 1AE
Number: | 07053888 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAS KINO DAS KINO, 22 FLETCHERGATE,NOTTINGHAM,NG1 2FZ
Number: | 11523896 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,SOUTHPORT,PR9 7RR
Number: | 05203555 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COTTONSMITH WAY,LINCOLN,LN2 2XT
Number: | 06032495 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 FLEETWOOD ROAD,LONDON,NW10 1NL
Number: | 06588965 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HARBOUR ROAD,SEATON,EX12 2LS
Number: | 10488316 |
Status: | ACTIVE |
Category: | Private Limited Company |