- Company Overview for SILK ROAD HOLDCO NUMBER THREE LIMITED (08098457)
- Filing history for SILK ROAD HOLDCO NUMBER THREE LIMITED (08098457)
- People for SILK ROAD HOLDCO NUMBER THREE LIMITED (08098457)
- Insolvency for SILK ROAD HOLDCO NUMBER THREE LIMITED (08098457)
- More for SILK ROAD HOLDCO NUMBER THREE LIMITED (08098457)
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) |
---|---|---|---|
13 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2019 | |
08 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2018 | |
02 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2017 | LIQ10 | Removal of liquidator by court order | |
21 Apr 2017 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to Hill House 1 Little New Street London EC4A 3TR on 21 April 2017 | |
19 Apr 2017 | 4.70 | Declaration of solvency | |
19 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
29 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
29 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
24 Feb 2015 | CH01 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 | |
19 Aug 2014 | AUD | Auditor's resignation | |
13 Aug 2014 | AUD | Auditor's resignation | |
11 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
05 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
19 Jun 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 |