- Company Overview for SILICON IMAGE UK LIMITED (05293397)
- Filing history for SILICON IMAGE UK LIMITED (05293397)
- People for SILICON IMAGE UK LIMITED (05293397)
- More for SILICON IMAGE UK LIMITED (05293397)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2019 | DS01 | Application to strike the company off the register | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2018 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 4 December 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
27 Mar 2018 | PSC02 | Notification of Lattice Semiconductor Corporation as a person with significant control on 16 April 2016 | |
17 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
06 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
19 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
31 Mar 2015 | AP01 | Appointment of Byron Wayne Milstead as a director on 10 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Edward Lopez as a director on 9 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Raymond Cook as a director on 10 March 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
09 Dec 2014 | AP01 | Appointment of Raymond Cook as a director | |
21 Nov 2014 | TM01 | Termination of appointment of Noland Granberry as a director on 30 May 2014 | |
22 Oct 2014 | AP01 | Appointment of Raymond Cook as a director on 20 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Noland Granberry as a director on 30 May 2014 |