About

Registered Number: 07458783
Date of Incorporation: 02/12/2010 (13 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

 

Stuart Slatter Ltd was founded on 02 December 2010, it has a status of "Liquidation". The current directors of the organisation are listed as Slatter, Christina Clare, Slatter, Zachary Angus Gordon at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATTER, Zachary Angus Gordon 02 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
SLATTER, Christina Clare 02 December 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 February 2020
RESOLUTIONS - N/A 10 February 2020
LIQ01 - N/A 10 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 December 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 20 December 2012
CH03 - Change of particulars for secretary 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 23 August 2012
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
SH01 - Return of Allotment of shares 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
AA01 - Change of accounting reference date 25 March 2011
AD01 - Change of registered office address 07 March 2011
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AD01 - Change of registered office address 06 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AP03 - Appointment of secretary 06 December 2010
NEWINC - New incorporation documents 02 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.