SLUMAID LIMITED

9 Churchill Court 58 Station Road 9 Churchill Court 58 Station Road, Harrow, HA2 7SA, England
StatusDISSOLVED
Company No.06983000
Category
Incorporated06 Aug 2009
Age14 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years4 months, 8 days

SUMMARY

SLUMAID LIMITED is an dissolved with number 06983000. It was incorporated 14 years, 9 months, 11 days ago, on 06 August 2009 and it was dissolved 4 months, 8 days ago, on 09 January 2024. The company address is 9 Churchill Court 58 Station Road 9 Churchill Court 58 Station Road, Harrow, HA2 7SA, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: 3 Coombe Road London NW10 0EB England

New address: 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Giulia Pepe

Termination date: 2021-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Giulia Pepe

Change date: 2020-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Fernandez

Change date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 04 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-04

Officer name: Mr Anthony Fernandez

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 04 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-04

Officer name: Ms Nadine Fry

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-05

Officer name: Dr Giulia Pepe

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadine Fry

Termination date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-05

Officer name: Anthony Francis Fernandes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

New address: 3 Coombe Road London NW10 0EB

Old address: 8-10 Tudor Road London E9 7SN England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Statement of companys objects

Date: 08 Apr 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

New address: 8-10 Tudor Road London E9 7SN

Old address: 44 District Road Sudbury Middx HA0 2LG

Change date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Resolution

Date: 25 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Francis Fernandes

Change date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nadine Chorn

Change date: 2010-02-02

Documents

View document PDF

Incorporation company

Date: 06 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELARICS HEALTH CARE LTD

7 PROSPECT STREET S70 2NR,BARNSLEY,S70 2NR

Number:11295969
Status:ACTIVE
Category:Private Limited Company

DUNCANS WOOD LIMITED

17 MAYO LANE,BEXHILL-ON-SEA,TN39 5EA

Number:09185673
Status:ACTIVE
Category:Private Limited Company

JOANNE RAMSDEN LTD

HATCHETTS NOOK LANE,OAKHAM,LE15 8PT

Number:10582867
Status:ACTIVE
Category:Private Limited Company

K PENN MUSIC LTD

6 WESTFIELD WAY,NEWBURY,RG14 5NF

Number:09470646
Status:ACTIVE
Category:Private Limited Company

NORTHERN PLUMBING SUPPLIES LTD

FAIRCLOUGH HOUSE,BARNSLEY,S75 2RG

Number:07727277
Status:ACTIVE
Category:Private Limited Company

RENOLD INTERNATIONAL HOLDINGS LIMITED

TRIDENT 2 TRIDENT BUSINESS PARK,WYTHENSHAWE,M22 5XB

Number:00096097
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source