- Company Overview for SILKY SLUMBER LIMITED (08544529)
- Filing history for SILKY SLUMBER LIMITED (08544529)
- People for SILKY SLUMBER LIMITED (08544529)
- More for SILKY SLUMBER LIMITED (08544529)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2019 | DS01 | Application to strike the company off the register | |
22 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
31 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | CH03 | Secretary's details changed for Mrs Cheryl Alana Mcconnell on 18 December 2015 | |
11 Jul 2016 | CH01 | Director's details changed for Mrs Cheryl Alana Mcconnell on 18 December 2015 | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
31 Dec 2015 | AD01 | Registered office address changed from 9 Cameron Court West Charles Street Camborne TR14 8BZ to 53 Gilbert Road Bodmin Cornwall PL31 2BY on 31 December 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
27 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | CH03 | Secretary's details changed for Mrs Cheryl Alana Mcconnell on 24 May 2013 | |
24 Jun 2014 | CH01 | Director's details changed for Mrs Cheryl Alana Mcconnell on 24 May 2013 | |
24 Jun 2014 | CH03 | Secretary's details changed for Mr Cheryl Mcconnell on 24 May 2013 | |
24 Jun 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
24 May 2013 | NEWINC | Incorporation |