GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 19 19 the Green Exton Rutland LE15 8AP. Change occurred on Friday 9th October 2020. Company's previous address: 48 Braunston Road Oakham LE15 6LD.
filed on: 9th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 1st January 2020
filed on: 6th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th December 2019
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 3rd February 2020
filed on: 3rd, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment was terminated on Sunday 28th July 2019
filed on: 28th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th December 2018
filed on: 1st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 1st January 2019
filed on: 1st, January 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st January 2019 to Tuesday 1st January 2019
filed on: 1st, January 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th December 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 4th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 3rd, April 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd March 2016 director's details were changed
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd March 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd March 2016.
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 24th February 2016
filed on: 24th, February 2016
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 2nd February 2016) of a secretary
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th February 2016
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th February 2016
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th February 2016
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 30th January 2016.
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th December 2015
filed on: 4th, December 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 4th December 2015.
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th December 2015.
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th October 2015
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd September 2015.
filed on: 23rd, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 18th April 2015 director's details were changed
filed on: 16th, September 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed silk suite LIMITEDcertificate issued on 16/09/15
filed on: 16th, September 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CH01 |
On Tuesday 15th September 2015 director's details were changed
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, January 2015
|
incorporation |
Free Download
(36 pages)
|