HOUSE OF SLOANE LTD

24a Market Street Disley, Stockport, SK12 2AA, Cheshire, United Kingdom
StatusDISSOLVED
Company No.09612705
CategoryPrivate Limited Company
Incorporated28 May 2015
Age9 years, 10 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years10 days

SUMMARY

HOUSE OF SLOANE LTD is an dissolved private limited company with number 09612705. It was incorporated 9 years, 10 days ago, on 28 May 2015 and it was dissolved 10 days ago, on 28 May 2024. The company address is 24a Market Street Disley, Stockport, SK12 2AA, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

New address: 24a Market Street Disley Stockport Cheshire SK12 2AA

Old address: Heron House 39 - 41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

New address: Heron House 39 - 41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE

Old address: 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP United Kingdom

Change date: 2020-08-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-31

Psc name: Leanne Sloan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gemma Tate

Cessation date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Gemma Tate

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-18

New address: 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP

Old address: 46 Christchurch Road Prenton Merseyside CH43 5SF England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Miss Gemma Tate

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Miss Leanne Sloan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

Old address: 100 Statham Road Prenton Merseyside CH43 7XS United Kingdom

New address: 46 Christchurch Road Prenton Merseyside CH43 5SF

Documents

View document PDF

Incorporation company

Date: 28 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK BEAUTIFUL LIMITED

1 LYNWOOD DRIVE,ROMFORD,RM5 2RB

Number:09147652
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ127 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09427587
Status:LIQUIDATION
Category:Private Limited Company

LOW DOWN DEEP EVENTS LTD

2 COLMAN CLOSE,STANFORD-LE-HOPE,SS17 8RT

Number:10074613
Status:ACTIVE
Category:Private Limited Company

MORRIS HOMES (WINNINGTON) LIMITED

MORLAND HOUSE,WILMSLOW,SK9 5NW

Number:04049213
Status:ACTIVE
Category:Private Limited Company

NEWBEVER ENGINEERS LIMITED

GLENMAYE,PARBOLD,WN8 7EB

Number:01739559
Status:LIQUIDATION
Category:Private Limited Company

STOUMANN OPTOMETRY LIMITED

42 WENTWORTH DRIVE,STAFFS,WS14 9HN

Number:06408106
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