- Company Overview for SILISQUID LIMITED (07423783)
- Filing history for SILISQUID LIMITED (07423783)
- People for SILISQUID LIMITED (07423783)
- More for SILISQUID LIMITED (07423783)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2010 | AD01 | Registered office address changed from 8 Bedford Row London WC1R4BX United Kingdom on 2 November 2010 | |
02 Nov 2010 | AP03 | Appointment of Mrs Charlotte Rose Chapman as a secretary | |
02 Nov 2010 | AD01 | Registered office address changed from 8 Bedford Row London WC1R4BX United Kingdom on 2 November 2010 | |
02 Nov 2010 | AP01 | Appointment of Mrs Chaelotte Rose Chapman as a director | |
02 Nov 2010 | AP01 | Appointment of Mr Oliver John Chapman as a director | |
02 Nov 2010 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 November 2010 | |
02 Nov 2010 | TM01 | Termination of appointment of John Jeremy Arthur Cowdry as a director | |
02 Nov 2010 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
29 Oct 2010 | NEWINC |
Incorporation
Statement of capital on 2010-10-29
|