This company is commonly known as Slk Creative Ltd. The company was founded 12 years ago and was given the registration number 07709494. The firm's registered office is in BIRMINGHAM. You can find them at 15 Colmore Row, , Birmingham, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | SLK CREATIVE LTD |
---|---|---|
Company Number | : | 07709494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 July 2011 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Colmore Row, Birmingham, B3 2BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Chenet Way, Chenet Way, Cannock, England, WS11 5RR | Director | 02 April 2019 | Active |
25, Berry Hill, Hednesford, Cannock, WS12 1UJ | Director | 10 October 2011 | Active |
5, Coleshill Street, Sutton Coldfield, B72 1SD | Director | 19 July 2011 | Active |
Mr John Lewis Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Chenet Way, Cannock, England, WS11 5RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-22 | Resolution | Resolution. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-23 | Officers | Change person director company with change date. | Download |
2014-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.