About

Registered Number: 06895849
Date of Incorporation: 05/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor Munro House, Duke Street, Leeds, LS9 8AG

 

Founded in 2009, Slam Dunk Ltd have registered office in Leeds. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAY, Benjamin Robert 30 June 2010 - 1
TODD, Richard Lawrence 30 June 2010 06 April 2017 1
Secretary Name Appointed Resigned Total Appointments
PEDDIE, Kate Chloe 01 June 2009 22 February 2012 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
CH01 - Change of particulars for director 15 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 18 February 2019
CH01 - Change of particulars for director 13 August 2018
PSC04 - N/A 13 August 2018
CS01 - N/A 13 August 2018
DISS40 - Notice of striking-off action discontinued 04 August 2018
AA - Annual Accounts 02 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 21 June 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
RESOLUTIONS - N/A 27 August 2013
SH08 - Notice of name or other designation of class of shares 27 August 2013
CC04 - Statement of companies objects 27 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 15 May 2013
AR01 - Annual Return 16 May 2012
AA01 - Change of accounting reference date 27 March 2012
AA - Annual Accounts 01 March 2012
TM02 - Termination of appointment of secretary 24 February 2012
AR01 - Annual Return 27 June 2011
AD01 - Change of registered office address 27 June 2011
CH01 - Change of particulars for director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
MEM/ARTS - N/A 24 May 2010
CERTNM - Change of name certificate 04 May 2010
CONNOT - N/A 04 May 2010
RESOLUTIONS - N/A 11 December 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
NEWINC - New incorporation documents 05 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.