Advanced company searchLink opens in new window

SILHOUETTE NO.20 DESIGN LIMITED

Company number 06362019

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 SOAS(A) Voluntary strike-off action has been suspended
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2011 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
15 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-09-15
  • GBP 2
15 Sep 2010 CH01 Director's details changed for Mr Jason Alexander Etienne on 2 September 2010
15 Sep 2010 CH01 Director's details changed for Mrs Chelsea Jayne Etienne on 2 September 2010
21 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Sep 2009 363a Return made up to 05/09/09; full list of members
14 Aug 2009 288c Director's Change of Particulars / chelsea brearley / 20/06/2009 / Title was: , now: mrs; Surname was: brearley, now: etienne; HouseName/Number was: , now: 186; Street was: 186 derby road, now: derby road; Region was: , now: derbyshire
18 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Jan 2009 288a Director appointed mr jason alexander etienne
11 Nov 2008 288b Appointment Terminated Director jason etienne
20 Oct 2008 363a Return made up to 05/09/08; full list of members
18 Feb 2008 288a New director appointed
10 Sep 2007 288a New secretary appointed
10 Sep 2007 288b Secretary resigned
06 Sep 2007 287 Registered office changed on 06/09/07 from: 186 derby road ilkeston derbyshire DE7 5FB
05 Sep 2007 NEWINC Incorporation