- Company Overview for SILLAM 1835 UK LTD (08993978)
- Filing history for SILLAM 1835 UK LTD (08993978)
- People for SILLAM 1835 UK LTD (08993978)
- More for SILLAM 1835 UK LTD (08993978)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Coddan Cmp 120 Baker Street London W1U 6TU | |
06 May 2016 | CH01 | Director's details changed for Mr Gerd Schneider on 1 January 2016 | |
06 May 2016 | AD02 | Register inspection address has been changed to C/O Coddan Cmp 120 Baker Street London W1U 6TU | |
06 May 2016 | AD01 | Registered office address changed from 1st Floor 34 South Molton Street London W1K 5RG to 120 Baker Street C/O Coddan London W1U 6TY on 6 May 2016 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
14 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-14
|