- Company Overview for SILHOUETTE NO.20 DESIGN LIMITED (06362019)
- Filing history for SILHOUETTE NO.20 DESIGN LIMITED (06362019)
- People for SILHOUETTE NO.20 DESIGN LIMITED (06362019)
- More for SILHOUETTE NO.20 DESIGN LIMITED (06362019)
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
|
|
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 |