SLIMROMS LIMITED

9 The Apex Derriford Business Park 9 The Apex Derriford Business Park, Plymouth, PL6 5FL, England
StatusDISSOLVED
Company No.09757411
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years17 days

SUMMARY

SLIMROMS LIMITED is an dissolved private limited company with number 09757411. It was incorporated 8 years, 8 months, 15 days ago, on 02 September 2015 and it was dissolved 17 days ago, on 30 April 2024. The company address is 9 The Apex Derriford Business Park 9 The Apex Derriford Business Park, Plymouth, PL6 5FL, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-02

Officer name: Nicholas Peter Flintham

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-02

Psc name: Nicholas Peter Flintham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-02

New address: 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL

Old address: 124 City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Peter Flintham

Change date: 2023-04-21

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-21

Psc name: Nicholas Peter Flintham

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-14

New address: 124 City Road London EC1V 2NX

Old address: Kemp House 152 City Road London London EC1V 2NX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 29 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Peter Flintham

Change date: 2016-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Daniel Andrew Koman

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josue Antonio Rivera

Termination date: 2015-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Daniel King

Termination date: 2015-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cordell Abney

Termination date: 2015-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

New address: Kemp House 152 City Road London London EC1V 2NX

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-17

Officer name: Anthony Daniel King

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Josue Antonio Rivera

Change date: 2015-09-12

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Josue Antonio Rivera

Change date: 2015-09-12

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Josué Antonio Rivera

Change date: 2015-09-04

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTINCO LTD

3 RAMS LEAZE,BRISTOL,BS34 5BL

Number:10889347
Status:ACTIVE
Category:Private Limited Company

GLENDALE (CIRENCESTER) LIMITED

21 MARKET PLACE,CIRENCESTER,GL7 2NX

Number:01287602
Status:ACTIVE
Category:Private Limited Company

HEART NANNIES LTD

30 PARCHMENT STREET,CHICHESTER,PO19 3BX

Number:08918873
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGHLY CREATIVE MINDS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11486534
Status:ACTIVE
Category:Private Limited Company

LM AUTOMATION LTD

CLEARVIEW ACCOUNTANCY AND FINANCE LTD AURA BUSINESS CENTRE - NEWARK,NEWARK,NG24 1BS

Number:08776309
Status:ACTIVE
Category:Private Limited Company

MATTHEW PEACOCK ASSOCIATES LTD

1 - 3,CHATHAM,ME4 6AE

Number:07190293
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