SLIKK7 LTD - History of Changes


DateDescription
2023-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE ANN VAN DER HOEVEN / 23/08/2023
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS VALERIE ANN VAN DER HOEVEN / 23/08/2023
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-08-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-04 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-07-27 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 delete address ARCADIA BUSINESS CENTRE MILLER LANE CLYDEBANK SCOTLAND G81 1UJ
2021-02-08 insert address ALTPATRICK 0/1 150 GLENPATRICK ROAD ELDERSLIE JOHNSTONE SCOTLAND PA5 9UH
2021-02-08 update company_status Active - Proposal to Strike off => Active
2021-02-08 update registered_address
2020-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2020 FROM ARCADIA BUSINESS CENTRE MILLER LANE CLYDEBANK G81 1UJ SCOTLAND
2020-12-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-11-17 update statutory_documents FIRST GAZETTE
2020-08-09 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-08-09 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-07 delete address FLAT 4/1 2 ST. ANDREWS SQUARE GLASGOW UNITED KINGDOM G1 5PJ
2019-12-07 insert address ARCADIA BUSINESS CENTRE MILLER LANE CLYDEBANK SCOTLAND G81 1UJ
2019-12-07 update registered_address
2019-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2019 FROM FLAT 4/1 2 ST. ANDREWS SQUARE GLASGOW G1 5PJ UNITED KINGDOM
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-06-20 update account_category UNAUDITED ABRIDGED => null
2019-06-20 update accounts_last_madeup_date 2017-09-07 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GERRARD LEONARD
2019-01-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ANN VAN DER HOEVEN
2018-11-07 insert company_previous_name ALL ABOUT THE SME LTD
2018-11-07 update name ALL ABOUT THE SME LTD => SLIKK7 LTD
2018-10-12 update statutory_documents COMPANY NAME CHANGED ALL ABOUT THE SME LTD CERTIFICATE ISSUED ON 12/10/18
2018-10-07 delete sic_code 70221 - Financial management
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-08-15 update statutory_documents CESSATION OF MARTINI BUSINESS LTD AS A PSC
2018-06-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date null => 2017-09-07
2018-06-07 update accounts_next_due_date 2018-05-03 => 2019-05-31
2018-05-08 update statutory_documents 07/09/17 UNAUDITED ABRIDGED
2018-01-16 update statutory_documents DIRECTOR APPOINTED MR THOMAS GERARD LEONARD
2017-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2016-10-24 update statutory_documents 24/10/16 STATEMENT OF CAPITAL GBP 1100
2016-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTINI BUSINESS LTD
2016-08-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION