Advanced company searchLink opens in new window

YORK MILL (SILK KNITTERS) LIMITED

Company number 00999566

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2025 AP01 Appointment of Dr Michael John Pelling as a director on 17 December 2024
08 Jan 2025 AP03 Appointment of Mr Charles John Adams as a secretary on 17 December 2024
07 Jan 2025 AD01 Registered office address changed from 26 Edmunds Walk London N2 0HU England to 17 Edmunds Walk London London N2 0HU on 7 January 2025
07 Jan 2025 CH01 Director's details changed for Charles John Adams on 17 December 2024
07 Jan 2025 TM01 Termination of appointment of Leigh Alexander Adams as a director on 17 December 2024
07 Jan 2025 TM02 Termination of appointment of Leigh Alexander Adams as a secretary on 17 December 2024
17 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2024 AA Micro company accounts made up to 31 December 2023
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 December 2022
01 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
01 Jan 2023 AA Micro company accounts made up to 31 December 2021
20 Dec 2022 AD01 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 26 Edmunds Walk London N2 0HU on 20 December 2022
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
15 Dec 2020 TM01 Termination of appointment of Adam Nathan Adams as a director on 11 June 2020
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
14 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates