Sleek Holdco Limited

DataGardener
dissolved
Unknown

Sleek Holdco Limited

08546765Private Limited With Share Capital

Unit 5, 8 Millington Road, Hyde Park Hay, Hayes, UB34AZ
Incorporated

28/05/2013

Company Age

12 years

Directors

3

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Sleek Holdco Limited (08546765) is a private limited with share capital incorporated on 28/05/2013 (12 years old) and registered in hayes, UB34AZ. The company operates under SIC code 64209 and is classified as Unknown.

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 28/05/2013
UB34AZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

57
Gazette Dissolved Voluntary
Category:Gazette
Date:17-03-2020
Gazette Notice Voluntary
Category:Gazette
Date:31-12-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2017
Resolution
Category:Resolution
Date:06-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2016
Move Registers To Sail Company With New Address
Category:Address
Date:18-08-2016
Change Sail Address Company With New Address
Category:Address
Date:18-08-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:11-08-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:11-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2015
Annual Return Company
Category:Annual Return
Date:13-08-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:13-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2014
Move Registers To Sail Company
Category:Address
Date:24-10-2013
Change Sail Address Company
Category:Address
Date:24-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-07-2013
Capital Alter Shares Subdivision
Category:Capital
Date:21-06-2013
Capital Allotment Shares
Category:Capital
Date:21-06-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-06-2013
Resolution
Category:Resolution
Date:21-06-2013
Incorporation Company
Category:Incorporation
Date:28-05-2013

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2020
Filing Date25/09/2019
Latest Accounts31/12/2018

Trading Addresses

Unit 5, Millington Road, Hayes, UB34AZRegistered

Contact

Unit 5, 8 Millington Road, Hyde Park Hay, Hayes, UB34AZ