Advanced company searchLink opens in new window

SILKS AND SPICE (CHISWICK) LIMITED

Company number 04774796

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2010 DS01 Application to strike the company off the register
11 Sep 2009 363a Return made up to 22/05/09; full list of members
11 Sep 2009 287 Registered office changed on 11/09/2009 from c/o man & co, 114 hamlet court road, westcliff-on-sea essex SS0 7LP
06 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
15 Sep 2008 363a Return made up to 22/05/08; full list of members
15 Sep 2008 288c Secretary's Change of Particulars / pul tsang / 22/05/2008 / Forename was: pul, now: pui; HouseName/Number was: , now: 8; Street was: 8 remus close, now: remus close
02 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
13 Jun 2007 363s Return made up to 22/05/07; no change of members
11 Jun 2007 AA Accounts for a small company made up to 31 July 2006
10 Jul 2006 363s Return made up to 22/05/06; full list of members
16 May 2006 AA Total exemption full accounts made up to 31 July 2005
05 Jul 2005 AA Total exemption full accounts made up to 31 July 2004
24 May 2005 363s Return made up to 22/05/05; full list of members
26 May 2004 363s Return made up to 22/05/04; full list of members
18 Mar 2004 225 Accounting reference date extended from 31/05/04 to 31/07/04
21 Nov 2003 88(2)R Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100
26 Sep 2003 395 Particulars of mortgage/charge
20 Jun 2003 288b Secretary resigned
20 Jun 2003 288b Director resigned
20 Jun 2003 288a New secretary appointed
20 Jun 2003 288a New director appointed
22 May 2003 NEWINC Incorporation