Sliorsreak Ltd was dissolved on 2020-11-10.
Sliorsreak was a private limited company that was located at Unit 4, Conbar House, Hertford, SG13 7AP. Its net worth was valued to be 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2018-01-22) was run by 1 director.
Director Daisy L. who was appointed on 29 March 2018.
The company was categorised as "other retail sale not in stores, stalls or markets" (47990).
The latest confirmation statement was sent on 2019-01-21 and last time the statutory accounts were sent was on 05 April 2019.
Sliorsreak Ltd Address / Contact
Office Address
Unit 4
Office Address2
Conbar House
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11160569
Date of Incorporation
Mon, 22nd Jan 2018
Date of Dissolution
Tue, 10th Nov 2020
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
2 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Tue, 4th Feb 2020
Last confirmation statement dated
Mon, 21st Jan 2019
Company staff
Daisy L.
Position: Director
Appointed: 29 March 2018
Marie R.
Position: Director
Appointed: 22 January 2018
Resigned: 29 March 2018
People with significant control
Marie R.
Notified on
22 January 2018
Nature of control:
75,01-100% shares
Daisy L.
Notified on
29 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
15 026
Net Assets Liabilities
340
Other
Creditors
14 687
Net Current Assets Liabilities
340
Total Assets Less Current Liabilities
340
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 16th, October 2019
accounts
Free Download
(6 pages)
PSC01
Notification of a person with significant control Thu, 29th Mar 2018
filed on: 12th, February 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Mon, 21st Jan 2019
filed on: 8th, February 2019
confirmation statement
Free Download
(4 pages)
AA01
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 16th, January 2019
accounts
Free Download
(1 page)
TM01
Director's appointment terminated on Thu, 29th Mar 2018
filed on: 2nd, May 2018
officers
Free Download
(1 page)
AP01
On Thu, 29th Mar 2018 new director was appointed.
filed on: 23rd, April 2018
officers
Free Download
(2 pages)
AD01
Change of registered address from 28 Delamore Street Liverpool L4 3SS United Kingdom on Wed, 4th Apr 2018 to Unit 4 Conbar House Hertford SG13 7AP
filed on: 4th, April 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 22nd, January 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.