- Company Overview for SILK ROAD PARTNERS LTD (07457669)
- Filing history for SILK ROAD PARTNERS LTD (07457669)
- People for SILK ROAD PARTNERS LTD (07457669)
- More for SILK ROAD PARTNERS LTD (07457669)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
|
|
04 Jan 2014 | CH01 | Director's details changed for Mr Shehzad Najib on 23 November 2013 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
29 Dec 2012 | AP01 | Appointment of Mr Yaser Ali as a director | |
29 Dec 2012 | AP01 | Appointment of Ms Sarah Jane Steel as a director | |
29 Dec 2012 | TM02 | Termination of appointment of Shonela Bhatti as a secretary | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
10 Jan 2012 | AD01 | Registered office address changed from 4 Bridle Close Banbury Oxfordshire OX16 9SZ on 10 January 2012 | |
22 Dec 2011 | AD01 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 22 December 2011 | |
13 Jun 2011 | TM01 | Termination of appointment of Shonela Bhatti as a director | |
02 Dec 2010 | NEWINC | Incorporation |