- Company Overview for SILKSTREAM DRYCLEANERS LTD (06632866)
- Filing history for SILKSTREAM DRYCLEANERS LTD (06632866)
- People for SILKSTREAM DRYCLEANERS LTD (06632866)
- More for SILKSTREAM DRYCLEANERS LTD (06632866)
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) |
---|---|---|---|
11 Dec 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2024 | DS01 | Application to strike the company off the register | |
29 Jul 2024 | AD01 | Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes London N8 0RL on 29 July 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
29 Jul 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
23 Jun 2023 | PSC07 | Cessation of Syed Hamid Raza as a person with significant control on 23 June 2023 | |
23 Jun 2023 | PSC02 | Notification of Int Direct Limited as a person with significant control on 23 June 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Syed Hamid Raza as a director on 23 June 2023 | |
23 Jun 2023 | AP01 | Appointment of Mr Mehmet Demir as a director on 23 June 2023 | |
23 Jun 2023 | AD01 | Registered office address changed from 4 Netherlands Road Barnet EN5 1DN England to Demsa Accounts 278 Langham Road London N15 3NP on 23 June 2023 | |
24 May 2023 | TM01 | Termination of appointment of Finbar Mulligan as a director on 22 May 2023 | |
18 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 May 2023 | PSC01 | Notification of Syed Hamid Raza as a person with significant control on 30 June 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
18 May 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
18 May 2023 | AP01 | Appointment of Mr Syed Hamid Raza as a director on 17 May 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
06 Apr 2023 | PSC07 | Cessation of Syed Hamid Raza as a person with significant control on 1 April 2023 | |
06 Apr 2023 | AD01 | Registered office address changed from Rosedean House 4 Argyle Road Barnet EN5 4DX England to 4 Netherlands Road Barnet EN5 1DN on 6 April 2023 | |
06 Apr 2023 | TM01 | Termination of appointment of Syed Hamid Raza as a director on 1 April 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
24 Oct 2022 | AP01 | Appointment of Mr Syed Hamid Raza as a director on 6 January 2022 | |
30 Aug 2022 | AD02 | Register inspection address has been changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX |