- Company Overview for SILENT ANGELS (UK) LIMITED (05983147)
- Filing history for SILENT ANGELS (UK) LIMITED (05983147)
- People for SILENT ANGELS (UK) LIMITED (05983147)
- Charges for SILENT ANGELS (UK) LIMITED (05983147)
- Insolvency for SILENT ANGELS (UK) LIMITED (05983147)
- More for SILENT ANGELS (UK) LIMITED (05983147)
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) |
---|---|---|---|
02 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2014 | |
23 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2013 | |
20 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Feb 2012 | AD01 | Registered office address changed from Relans 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP England on 28 February 2012 | |
28 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2011 | AR01 |
Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-04
|
|
04 Nov 2011 | AD01 | Registered office address changed from C/O Relans, 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP England on 4 November 2011 | |
04 Nov 2011 | CH03 | Secretary's details changed for Mrs Raman Sharma on 1 August 2011 | |
04 Nov 2011 | CH01 | Director's details changed for Mr Pradeep Sharma on 1 August 2011 | |
21 Sep 2011 | AD01 | Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 21 September 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 1 September 2011 | |
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
12 Jul 2011 | AP01 | Appointment of Indu Dhir as a director | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
04 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
13 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 |