SLICK TRADING LIMITED

Centre Block, 4th Floor Centre Block, 4th Floor, Knoll Rise, BR6 0JA, Orpington
StatusDISSOLVED
Company No.07608469
CategoryPrivate Limited Company
Incorporated19 Apr 2011
Age13 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution15 Jul 2023
Years11 months, 1 day

SUMMARY

SLICK TRADING LIMITED is an dissolved private limited company with number 07608469. It was incorporated 13 years, 1 month, 27 days ago, on 19 April 2011 and it was dissolved 11 months, 1 day ago, on 15 July 2023. The company address is Centre Block, 4th Floor Centre Block, 4th Floor, Knoll Rise, BR6 0JA, Orpington.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2022

Action Date: 25 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Old address: 142-148 Main Road Sidcup Kent DA14 6NZ

New address: Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA

Change date: 2022-04-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2021

Action Date: 25 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2020

Action Date: 25 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2019

Action Date: 25 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2018

Action Date: 25 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Oct 2017

Action Date: 25 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: 117 Dartford Road Dartford Kent DA1 3EN

Change date: 2016-08-15

New address: 142-148 Main Road Sidcup Kent DA14 6NZ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 09 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

Old address: 550 Ley Street Newbury Park Ilford Essex IG2 7DB

New address: 117 Dartford Road Dartford Kent DA1 3EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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 full list shareholders

Date: 27 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 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 full list shareholders

Date: 01 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Edward Davis

Change date: 2012-04-01

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 06 Mar 2013

Category: Capital

Type: SH01

Capital : 265,018 GBP

Date: 2013-03-06

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Address

Type: AD01

Old address: 6 Sylvan Avenue Hornchurch Essex RM11 2PN United Kingdom

Change date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-31

Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 19 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASLAM TRADING LIMITED

56-58 QUEEN STREET,RHYL,LL18 1SB

Number:11142918
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:00209328
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CANALSIDE WEST PROPERTIES LTD

12 CASTLE LODGE GARDENS,ROTHWELL,LS26 0ZL

Number:11849193
Status:ACTIVE
Category:Private Limited Company

EAST NORTON TAXIS LIMITED

5 MOORFOOT VIEW,GOREBRIDGE,EH23 4TN

Number:SC328777
Status:ACTIVE
Category:Private Limited Company

GO DYNAMICS LTD

UNIT 8 QUEBEC WHARF,LONDON,E14 7AF

Number:08013321
Status:ACTIVE
Category:Private Limited Company

PEERCROFT LIMITED

VICTORIA CHAMBERS,SUTTON COLDFIELD,B73 5UB

Number:02764795
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