Advanced company searchLink opens in new window

SILEX INNOVATIONS LIMITED

Company number 09625705

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,457
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Aug 2015 AP01 Appointment of Mr Alastair John Livingstone Altham as a director on 22 July 2015
20 Jul 2015 AD01 Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to Woodcock House Gibbard Mews London SW19 5BY on 20 July 2015
20 Jul 2015 AP01 Appointment of Mr Markus Goess-Saurau as a director on 20 July 2015
20 Jul 2015 AP01 Appointment of Doctor Konrad Johann Goess-Saurau as a director on 20 July 2015
20 Jul 2015 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 20 July 2015
20 Jul 2015 TM01 Termination of appointment of Richard Juxon Cobb as a director on 20 July 2015
05 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)