SILKIE ENTERPRISES LIMITED

34 South Molton Street, London, W1K 5RG, England
StatusDISSOLVED
Company No.06672079
CategoryPrivate Limited Company
Incorporated13 Aug 2008
Age15 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution26 Jun 2018
Years6 years, 12 days

SUMMARY

SILKIE ENTERPRISES LIMITED is an dissolved private limited company with number 06672079. It was incorporated 15 years, 10 months, 26 days ago, on 13 August 2008 and it was dissolved 6 years, 12 days ago, on 26 June 2018. The company address is 34 South Molton Street, London, W1K 5RG, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2016

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Nov 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Mar 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-02

Old address: Hampton House Oldham Road Middleton Manchester M24 1GT

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sellyourclaim.com LIMITED\certificate issued on 20/01/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2014

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Gazette notice compulsary

Date: 10 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Gazette notice compulsary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Administrative restoration company

Date: 28 May 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 13 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Mr Lee Dentith

Documents

View document PDF

Termination secretary company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-20

Old address: , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD

Documents

View document PDF

Gazette notice compulsary

Date: 10 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 10/07/2009 from, marquess court 69 southampton row, london, united kingdom, WC1B 4ET

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / london law secretarial LIMITED / 25/03/2009

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 25/03/2009 from, marquess court 69 southampton row, london, united kingdom, WC1B 4ET

Documents

View document PDF

Incorporation company

Date: 13 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B SINGH CONSTRUCTION LTD

45 TRINITY ROAD,SOUTHALL,UB1 1EP

Number:10694112
Status:ACTIVE
Category:Private Limited Company

BERKELEY L & RV SERVICES LTD

C/O JRB ACCOUNTANCY LTD, MANSFIELD I-CENTRE,MANSFIELD,NG18 5BR

Number:11033499
Status:ACTIVE
Category:Private Limited Company

CARNSTONE (AGENCY) LLP

DURHAM HOUSE,LONDON,WC2N 6HG

Number:OC363379
Status:ACTIVE
Category:Limited Liability Partnership

GOLDHAWK REFURBISHMENTS LTD

4 CASTLE TERRACE,RAYLEIGH,SS6 7HF

Number:11076881
Status:ACTIVE
Category:Private Limited Company

HOLLIDAY CREATIVE MARKETING LIMITED

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:05443751
Status:ACTIVE
Category:Private Limited Company

THERMA INVESTMENTS LIMITED

SOVEREIGN HOUSE,WIRRAL,CH62 4TP

Number:10226874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source