Advanced company searchLink opens in new window

SILLOC CONSULTING LTD

Company number 07878487

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 DS01 Application to strike the company off the register
12 Mar 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
12 Dec 2018 AD01 Registered office address changed from 59 Knightly Avenue Cambridge CB2 0AN England to 75 Newnham Street Ely Cambridgeshire CB7 4PQ on 12 December 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Jan 2018 AA Micro company accounts made up to 31 December 2016
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Dec 2016 AD01 Registered office address changed from Galewood Lodge Haverhill Road Stapleford Cambridge CB22 5BX to 59 Knightly Avenue Cambridge CB2 0AN on 19 December 2016
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
08 Jan 2015 TM01 Termination of appointment of Richard Charles Collis as a director on 1 December 2014
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012