- Company Overview for SILENT LIMITED (07136780)
- Filing history for SILENT LIMITED (07136780)
- People for SILENT LIMITED (07136780)
- More for SILENT LIMITED (07136780)
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) |
---|---|---|---|
29 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2012 | DS01 | Application to strike the company off the register | |
09 Feb 2012 | AR01 |
Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-02-09
|
|
17 Jan 2012 | CH01 | Director's details changed for Mr Nicolau Pereira De Castro Faria on 17 January 2012 | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 May 2011 | AP04 | Appointment of Wimpole Street Enterprises Ltd as a secretary | |
05 May 2011 | AD01 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 5 May 2011 | |
05 May 2011 | TM02 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary | |
17 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
28 Jan 2010 | TM01 | Termination of appointment of Rhys Evans as a director | |
27 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 26 January 2010
|
|
26 Jan 2010 | AP01 | Appointment of Mr Nicolau Pereira De Castro Faria as a director | |
26 Jan 2010 | AP04 | Appointment of Lee Associates (Secretaries) Limited as a secretary | |
26 Jan 2010 | NEWINC |
Incorporation
|