JENNER FENTON SLADE LIMITED: Filings
Overview
Company Name | JENNER FENTON SLADE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01493777 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for JENNER FENTON SLADE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 10, 2020 | 16 pages | LIQ03 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||||||
Registered office address changed from The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN to 55 Baker Street London W1U 7EU on Jan 03, 2020 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gardner Mugashu as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alexander Michael Vickers as a director on Dec 16, 2019 | 2 pages | AP01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 09, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Gardner Mugashu as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Arthur Hogwood as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||||||
Termination of appointment of Christopher Lee Asher as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 29, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | 1 pages | AD04 | ||||||||||||||
Director's details changed for Christopher Asher on Dec 23, 2016 | 2 pages | CH01 | ||||||||||||||
Appointment of Christopher Asher as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0