Established in 2006, Slik Holdings Ltd have registered office in Manchester, it's status at Companies House is "Active". We don't know the number of employees at this business. Glass, Barbara Jean is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLASS, Barbara Jean | 01 December 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 28 September 2018 | |
RP04AR01 - N/A | 03 August 2018 | |
RP04AR01 - N/A | 03 August 2018 | |
RP04AR01 - N/A | 03 August 2018 | |
RP04AR01 - N/A | 03 August 2018 | |
RP04CS01 - N/A | 03 July 2018 | |
PSC01 - N/A | 29 June 2018 | |
PSC07 - N/A | 29 June 2018 | |
PSC01 - N/A | 29 June 2018 | |
CS01 - N/A | 28 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 21 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 21 June 2018 | |
RESOLUTIONS - N/A | 20 June 2018 | |
RESOLUTIONS - N/A | 20 June 2018 | |
AA - Annual Accounts | 13 June 2017 | |
CS01 - N/A | 21 April 2017 | |
AP01 - Appointment of director | 02 December 2016 | |
AA - Annual Accounts | 02 August 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 01 May 2015 | |
SH01 - Return of Allotment of shares | 10 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 24 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 25 May 2013 | |
AR01 - Annual Return | 22 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 May 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 11 January 2013 | |
CH01 - Change of particulars for director | 11 January 2013 | |
CH03 - Change of particulars for secretary | 11 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 19 December 2012 | |
DISS16(SOAS) - N/A | 22 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2011 | |
AA - Annual Accounts | 02 October 2010 | |
DISS40 - Notice of striking-off action discontinued | 28 August 2010 | |
AR01 - Annual Return | 26 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 01 December 2009 | |
DISS40 - Notice of striking-off action discontinued | 01 December 2009 | |
AA - Annual Accounts | 30 November 2009 | |
AA - Annual Accounts | 30 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2009 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 17 April 2009 | |
363s - Annual Return | 08 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
363s - Annual Return | 29 May 2007 | |
225 - Change of Accounting Reference Date | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 05 June 2006 | |
288b - Notice of resignation of directors or secretaries | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
287 - Change in situation or address of Registered Office | 05 June 2006 | |
CERTNM - Change of name certificate | 02 May 2006 | |
NEWINC - New incorporation documents | 13 April 2006 |