- Company Overview for SILENT ASSEMBLY (UK) LIMITED (08679008)
- Filing history for SILENT ASSEMBLY (UK) LIMITED (08679008)
- People for SILENT ASSEMBLY (UK) LIMITED (08679008)
- More for SILENT ASSEMBLY (UK) LIMITED (08679008)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2017 | DS01 | Application to strike the company off the register | |
13 Jul 2017 | AD01 | Registered office address changed from PO Box BS20 0DH Atelier B1 the Old Brewery Lodway Pill Bristol BS20 0DH United Kingdom to 1 Heol Y Deri Cardiff CF14 6HA on 13 July 2017 | |
14 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Benjamin Sol Cohen as a director on 5 October 2015 | |
16 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to PO Box BS20 0DH Atelier B1 the Old Brewery Lodway Pill Bristol BS20 0DH on 14 June 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2016 | TM02 | Termination of appointment of Stephen Dominic James as a secretary on 24 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Stephen Dominic James as a director on 3 February 2016 | |
30 Oct 2015 | AP01 | Appointment of Kathleen Siddall-Cohen as a director on 24 September 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr Benjamin Sol Cohen as a director on 24 September 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Christopher David Fishwick as a director on 24 September 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 26 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 October 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
26 Sep 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 26 September 2014 | |
25 Sep 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 | |
21 May 2014 | CH03 | Secretary's details changed for Mr Stephen Dominic James on 20 May 2014 | |
20 May 2014 | AD01 | Registered office address changed from 1 Heol Y Deri Rhiwbina Cardiff CF14 6HA United Kingdom on 20 May 2014 |