SILKIE ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 06672079 |
Category | Private Limited Company |
Incorporated | 13 Aug 2008 |
Age | 15 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 26 Jun 2018 |
Years | 6 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
Dissolved compulsory strike off suspended
Date: 10 Jan 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 Jun 2016
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 17 Nov 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 17 Mar 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 21 Jan 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 05 Sep 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
Administrative restoration company
Date: 28 May 2012
Category: Restoration
Type: RT01
Documents
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
Gazette filings brought up to date
Date: 24 Aug 2010
Category: Gazette
Type: DISS40
Documents
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
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
Termination secretary company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
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
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
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
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / london law secretarial LIMITED / 25/03/2009
Documents
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
Some Companies
45 TRINITY ROAD,SOUTHALL,UB1 1EP
Number: | 10694112 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JRB ACCOUNTANCY LTD, MANSFIELD I-CENTRE,MANSFIELD,NG18 5BR
Number: | 11033499 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM HOUSE,LONDON,WC2N 6HG
Number: | OC363379 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
SOVEREIGN HOUSE,WIRRAL,CH62 4TP
Number: | 10226874 |
Status: | ACTIVE |
Category: | Private Limited Company |