Slater London Limited

DataGardener
dissolved

Slater London Limited

04267631Private Limited With Share Capital

11Th Floor One Temple Row, Birmingham, B25LG
Incorporated

09/08/2001

Company Age

24 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Slater London Limited (04267631) is a private limited with share capital incorporated on 09/08/2001 (24 years old) and registered in birmingham, B25LG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 09/08/2001
B25LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

98
Gazette Dissolved Liquidation
Category:Gazette
Date:13-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-10-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-11-2022
Resolution
Category:Resolution
Date:30-11-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2018
Change Corporate Secretary Company With Change Date
Category:Officers
Date:20-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2015
Change Of Name Notice
Category:Change Of Name
Date:07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Legacy
Category:Mortgage
Date:18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2011
Legacy
Category:Mortgage
Date:20-07-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:18-11-2010
Termination Secretary Company With Name
Category:Officers
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:28-10-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2010
Legacy
Category:Annual Return
Date:03-09-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2009
Legacy
Category:Officers
Date:29-08-2008
Legacy
Category:Officers
Date:28-08-2008
Legacy
Category:Officers
Date:28-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:28-08-2008
Legacy
Category:Annual Return
Date:22-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2008
Legacy
Category:Annual Return
Date:16-08-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2006
Legacy
Category:Annual Return
Date:21-09-2006
Legacy
Category:Mortgage
Date:30-09-2005
Legacy
Category:Annual Return
Date:21-09-2005
Legacy
Category:Address
Date:13-09-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2005
Legacy
Category:Address
Date:28-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2004
Legacy
Category:Annual Return
Date:04-11-2004
Legacy
Category:Officers
Date:29-10-2004
Legacy
Category:Officers
Date:29-10-2004
Legacy
Category:Accounts
Date:29-06-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2003
Legacy
Category:Mortgage
Date:06-10-2003
Legacy
Category:Annual Return
Date:29-08-2003
Legacy
Category:Mortgage
Date:10-07-2003
Legacy
Category:Address
Date:15-04-2003
Legacy
Category:Mortgage
Date:13-03-2003
Legacy
Category:Annual Return
Date:04-12-2002
Legacy
Category:Mortgage
Date:09-11-2002
Legacy
Category:Mortgage
Date:17-01-2002
Legacy
Category:Address
Date:07-01-2002
Memorandum Articles
Category:Incorporation
Date:08-10-2001
Legacy
Category:Officers
Date:05-10-2001
Legacy
Category:Officers
Date:05-10-2001
Legacy
Category:Officers
Date:05-10-2001
Legacy
Category:Officers
Date:05-10-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:26-09-2001
Legacy
Category:Address
Date:25-09-2001
Incorporation Company
Category:Incorporation
Date:09-08-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/11/2022
Filing Date28/05/2021
Latest Accounts31/08/2020

Trading Addresses

11Th Floor One Temple Row, Birmingham, B25LGRegistered
Unit 2 Exhibition House, Davis Road, Chessington, Surrey, KT91TT

Related Companies

1

Contact

11Th Floor One Temple Row, Birmingham, B25LG