SLN TECH LTD
Status | DISSOLVED |
Company No. | 07400235 |
Category | Private Limited Company |
Incorporated | 07 Oct 2010 |
Age | 13 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 1 month, 19 days |
SUMMARY
SLN TECH LTD is an dissolved private limited company with number 07400235. It was incorporated 13 years, 7 months, 24 days ago, on 07 October 2010 and it was dissolved 2 years, 1 month, 19 days ago, on 12 April 2022. The company address is Union House Union House, Coventry, CV1 2NT, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Sep 2021
Action Date: 19 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-19
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 15 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 30 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Address
Type: AD01
Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
Change date: 2019-12-09
New address: Union House 111 New Union Street Coventry CV1 2NT
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Bhavani Rapolu
Change date: 2017-10-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Change person director company with change date
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sridhar Ramshetti
Change date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-17
Officer name: Mrs Bhavani Rapolu
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sridhar Ramshetti
Change date: 2016-02-17
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Capital allotment shares
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-12
Capital : 200 GBP
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Change registered office address company with date old address
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-23
Old address: the Meridian Station Square Coventry Warwickshire CV1 2FL England
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Change person director company with change date
Date: 13 Aug 2012
Action Date: 12 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sridhar Ramshetti
Change date: 2012-08-12
Documents
Change person director company with change date
Date: 13 Aug 2012
Action Date: 12 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-12
Officer name: Mrs Bhavani Rapolu
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous shortened
Date: 04 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Change registered office address company with date old address
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Address
Type: AD01
Old address: 153 the Leadworks Queens Road Chester Cheshire CH1 3BF
Change date: 2011-10-04
Documents
Appoint person director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bhavani Rapolu
Documents
Capital allotment shares
Date: 08 Jun 2011
Action Date: 01 May 2011
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2011-05-01
Documents
Change registered office address company with date old address
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-16
Old address: 18 Chichester Street Chester Cheshire CH1 4AD England
Documents
Some Companies
383A EUSTON ROAD,LONDON,NW1 3AU
Number: | 08782196 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BOSTON ROAD,SLEAFORD,NG34 7ER
Number: | 09146039 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREETS ENTERPRISE HOUSE, 38 TYNDALL COURT,PETERBOROUGH,PE2 6LR
Number: | 10448967 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLACKSTOCK MEWS,LONDON,N4 2BT
Number: | 09290228 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX
Number: | 05989123 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HIGH STREET,KIBWORTH BEAUCHAMP,LE8 0HQ
Number: | 11000484 |
Status: | ACTIVE |
Category: | Private Limited Company |