|
|
18 Jan 2022
|
18 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Jul 2021
|
01 Jul 2021
Voluntary strike-off action has been suspended
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Jun 2021
|
11 Jun 2021
Application to strike the company off the register
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 21 August 2020 with no updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Change of details for Slc (R&B) Limited as a person with significant control on 17 May 2017
|
|
|
06 Jul 2020
|
06 Jul 2020
Director's details changed for Mr Laurent Elie Cadji on 28 February 2020
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 21 August 2019 with updates
|
|
|
29 May 2019
|
29 May 2019
Current accounting period extended from 25 May 2019 to 31 May 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Previous accounting period shortened from 26 May 2018 to 25 May 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Confirmation statement made on 21 August 2018 with updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Previous accounting period shortened from 27 May 2017 to 26 May 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 21 August 2017 with updates
|
|
|
18 May 2017
|
18 May 2017
Director's details changed for Mr. Laurent Elie Cadji on 1 May 2017
|
|
|
18 May 2017
|
18 May 2017
Director's details changed for Ms Sarah Pertsemlidi-Cadji on 16 May 2017
|
|
|
17 May 2017
|
17 May 2017
Registered office address changed from 5 Welbeck Street London W1G 9YQ to 7 Portman Mews South London W1H 6AY on 17 May 2017
|
|
|
11 May 2017
|
11 May 2017
Previous accounting period shortened from 28 May 2016 to 27 May 2016
|
|
|
14 Feb 2017
|
14 Feb 2017
Previous accounting period shortened from 29 May 2016 to 28 May 2016
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 21 August 2016 with updates
|
|
|
26 May 2016
|
26 May 2016
Previous accounting period shortened from 30 May 2015 to 29 May 2015
|