- Company Overview for SILBURY 406 LIMITED (06742182)
- Filing history for SILBURY 406 LIMITED (06742182)
- People for SILBURY 406 LIMITED (06742182)
- More for SILBURY 406 LIMITED (06742182)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2015 | DS01 | Application to strike the company off the register | |
24 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD02 | Register inspection address has been changed from C/O Kimbells Llp Power House Harrison Close Knowlhill Milton Keynes MK5 8PA United Kingdom to Power House Harrison Close Knowlhill Milton Keynes MK5 8PA | |
06 Nov 2014 | CERTNM |
Company name changed knightsbridge central (5) LIMITED\certificate issued on 06/11/14
|
|
06 Nov 2014 | CONNOT | Change of name notice | |
05 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
05 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for Mr Rupert James Hebditch Mitchell on 8 May 2012 | |
17 Feb 2012 | AP01 | Appointment of Mr Rupert James Hebditch Mitchell as a director | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
30 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
29 Nov 2010 | CH03 | Secretary's details changed for Mr Byron Howard Pull on 29 November 2010 | |
29 Nov 2010 | AD04 | Register(s) moved to registered office address | |
29 Nov 2010 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom | |
29 Nov 2010 | CH01 | Director's details changed for Mr Byron Howard Pull on 29 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Duncan Robert Ferguson on 29 November 2010 | |
28 Sep 2010 | AP01 | Appointment of Mr James William Hilary Turner as a director | |
27 Sep 2010 | TM01 | Termination of appointment of Andrew Lax as a director | |
27 Sep 2010 | TM01 | Termination of appointment of John Kevill as a director | |
01 Sep 2010 | AD01 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW England on 1 September 2010 |