- Company Overview for SILMAR TRADING LIMITED (07553150)
- Filing history for SILMAR TRADING LIMITED (07553150)
- People for SILMAR TRADING LIMITED (07553150)
- More for SILMAR TRADING LIMITED (07553150)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
06 Dec 2013 | TM01 | Termination of appointment of Akhil Valjee as a director | |
06 Dec 2013 | AP01 | Appointment of Mr Vinaybhai Patel as a director | |
02 Oct 2013 | TM01 | Termination of appointment of Vinaybhai Patel as a director | |
07 Jun 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
24 Apr 2013 | CERTNM |
Company name changed clean drive systems uk LIMITED\certificate issued on 24/04/13
|
|
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 5 December 2012
|
|
27 Dec 2012 | CH01 | Director's details changed for Mr Vinaybhai Patel on 12 December 2012 | |
12 Dec 2012 | CH01 | Director's details changed for Akhil Valjee on 12 December 2012 | |
12 Dec 2012 | CH01 | Director's details changed for Mr Vinaybhai Patel on 12 December 2012 | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 28 February 2012
|
|
28 Feb 2012 | AP01 | Appointment of Akhil Valjee as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Akhil Valjee as a director | |
02 Feb 2012 | AP01 | Appointment of Akhil Valjee as a director | |
06 Sep 2011 | AD01 | Registered office address changed from Unit C 101 Melton Road Leicester Leics LE4 6PN United Kingdom on 6 September 2011 | |
30 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 7 March 2011
|
|
17 Mar 2011 | AP01 | Appointment of Mr Vinaybhai Patel as a director | |
09 Mar 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
07 Mar 2011 | NEWINC |
Incorporation
|