Advanced company searchLink opens in new window

SILICON IMAGE UK LIMITED

Company number 05293397

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)
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
  • GBP 1
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
  • GBP 1
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