SLS NUTRITION LTD

5 Douster Crescent 5 Douster Crescent, Crawley, RH11 8WD, England
StatusDISSOLVED
Company No.09248755
CategoryPrivate Limited Company
Incorporated03 Oct 2014
Age9 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 4 months, 25 days

SUMMARY

SLS NUTRITION LTD is an dissolved private limited company with number 09248755. It was incorporated 9 years, 7 months, 27 days ago, on 03 October 2014 and it was dissolved 3 years, 4 months, 25 days ago, on 05 January 2021. The company address is 5 Douster Crescent 5 Douster Crescent, Crawley, RH11 8WD, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: 5 Douster Crescent Bewbush Crawley RH11 8WD

Old address: F2 Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NH England

Change date: 2019-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steffan Jordan

Change date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Old address: F2 Sussex Manor Business Park, Gatwick Road Crawley RH10 9NH England

New address: F2 Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NH

Change date: 2017-10-05

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steffan Jordan

Change date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: F2 Sussex Manor Business Park, Gatwick Road Crawley RH10 9NH

Change date: 2017-04-20

Old address: The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steffan Jordan

Change date: 2014-11-14

Documents

View document PDF

Incorporation company

Date: 03 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANTYRE CASTINGS LIMITED

BLOCK 9A UNIT B,BLANTYRE,G72 0XB

Number:SC101024
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE TESNIKO LTD

WINDSOR HOUSE 9-15,LUTON,LU1 5BJ

Number:11307897
Status:ACTIVE
Category:Private Limited Company

HOLYWELL PROPERTY(ST.ALBANS)LIMITED

1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:00688729
Status:LIQUIDATION
Category:Private Limited Company

JUST BLANKETS LIMITED

13 COLE MEAD,BRUTON,BA10 0DL

Number:05372869
Status:ACTIVE
Category:Private Limited Company

RANDEV INVESTMENTS LIMITED

FIRST FLOOR, PARK HOUSE,MAIDENHEAD,SL6 1SL

Number:10320816
Status:ACTIVE
Category:Private Limited Company

STAGGS LIMITED

58 ATTLEBOROUGH ROAD,WARWICKSHIRE,CV11 4JG

Number:03429292
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