- Company Overview for S I L LIMITED (05853670)
- Filing history for S I L LIMITED (05853670)
- People for S I L LIMITED (05853670)
- Insolvency for S I L LIMITED (05853670)
- More for S I L LIMITED (05853670)
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) |
---|---|---|---|
06 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Sep 2022 | AD01 | Registered office address changed from 11 Queen Mary Avenue Hove BN3 6XG England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 16 September 2022 | |
15 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2022 | LIQ01 | Declaration of solvency | |
15 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2022 | AA | Micro company accounts made up to 15 August 2022 | |
03 Aug 2022 | AA01 | Current accounting period shortened from 30 June 2023 to 15 August 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
25 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
11 Mar 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point New England Road Brighton BN1 4GW England to 11 Queen Mary Avenue Hove BN3 6XG on 11 March 2019 | |
23 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
13 Jun 2018 | AD01 | Registered office address changed from Suite 12-14 Vantage House New England Road Brighton BN1 4GW England to Suites 12-14 3rd Floor Vantage Point New England Road Brighton BN1 4GW on 13 June 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton BN1 3XE England to Suite 12-14 Vantage House New England Road Brighton BN1 4GW on 12 April 2018 | |
21 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
26 Jun 2017 | PSC01 | Notification of Stephen Sweeney as a person with significant control on 1 July 2016 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|