About

Registered Number: 06458927
Date of Incorporation: 21/12/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2019 (5 years and 7 months ago)
Registered Address: Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

 

Sladen (No. 4) Developments Ltd was founded on 21 December 2007, it has a status of "Dissolved". This company does not have any directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2019
LIQ13 - N/A 27 June 2019
AD01 - Change of registered office address 04 April 2019
AA - Annual Accounts 18 June 2018
AD01 - Change of registered office address 10 May 2018
RESOLUTIONS - N/A 03 May 2018
LIQ01 - N/A 03 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AP01 - Appointment of director 28 March 2018
PSC01 - N/A 12 February 2018
PSC09 - N/A 12 February 2018
CS01 - N/A 12 February 2018
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 08 June 2017
CH01 - Change of particulars for director 17 March 2017
CS01 - N/A 19 January 2017
AP01 - Appointment of director 20 September 2016
AA - Annual Accounts 06 June 2016
RESOLUTIONS - N/A 22 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 April 2016
SH19 - Statement of capital 22 April 2016
CAP-SS - N/A 22 April 2016
TM01 - Termination of appointment of director 16 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 14 January 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AD01 - Change of registered office address 10 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 17 May 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 20 December 2011
RP04 - N/A 30 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
225 - Change of Accounting Reference Date 28 December 2007
225 - Change of Accounting Reference Date 21 December 2007
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.