Muenchen
81377
Germany
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10 at £1 | Xyzn LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (3 pages) |
11 April 2014 | Application to strike the company off the register (3 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 June 2010 | Director's details changed for Tanja Angelova on 1 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Sl24 Ltd on 9 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Tanja Angelova on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Tanja Angelova on 1 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Sl24 Ltd on 9 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Sl24 Ltd on 9 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 August 2008 | Secretary's change of particulars / SL24 LTD / 09/05/2008 (1 page) |
13 August 2008 | Secretary's change of particulars / SL24 LTD / 09/05/2008 (1 page) |
13 August 2008 | Return made up to 10/05/08; full list of members (3 pages) |
13 August 2008 | Return made up to 10/05/08; full list of members (3 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 March 2008 | Return made up to 10/05/07; full list of members (3 pages) |
1 March 2008 | Return made up to 10/05/07; full list of members (3 pages) |
24 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 July 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
23 July 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 July 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
17 July 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
4 April 2007 | Company name changed fox multi service kontinental g mbh & co. Kg LTD.\certificate issued on 04/04/07 (2 pages) |
4 April 2007 | Company name changed fox multi service kontinental g mbh & co. Kg LTD.\certificate issued on 04/04/07 (2 pages) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Return made up to 10/05/06; full list of members (2 pages) |
21 December 2006 | Return made up to 10/05/06; full list of members (2 pages) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2005 | Incorporation (9 pages) |
10 May 2005 | Incorporation (9 pages) |