- Company Overview for SILICON FUEL LIMITED (09794681)
- Filing history for SILICON FUEL LIMITED (09794681)
- People for SILICON FUEL LIMITED (09794681)
- Insolvency for SILICON FUEL LIMITED (09794681)
- More for SILICON FUEL LIMITED (09794681)
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) |
---|---|---|---|
04 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2023 | AD01 | Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 17 February 2023 | |
12 Dec 2022 | AD01 | Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022 | |
01 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2022 | |
25 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 | |
05 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2020 | |
15 Oct 2019 | AD01 | Registered office address changed from C/O Mr Gleb Ivanov Rutherford Appleton Laboratory, Building R79 Harwell Oxford Science and Innovation Campus Fermi Avenue Didcot Oxfordshire OX11 0QX England to C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on 15 October 2019 | |
14 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2019 | LIQ02 | Statement of affairs | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Daniel Kaute as a director on 11 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
06 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
21 May 2018 | SH01 |
Statement of capital following an allotment of shares on 14 May 2018
|
|
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
02 Nov 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
01 Nov 2016 | AP01 | Appointment of Mr Jian Cao as a director on 26 August 2016 | |
06 Oct 2016 | AP01 | Appointment of Daniel Kaute as a director on 26 August 2016 | |
06 Oct 2016 | AP01 | Appointment of Bing Shi as a director on 26 August 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from Violet Bank Old Boars Hill Oxford OX1 5JQ United Kingdom to C/O Mr Gleb Ivanov Rutherford Appleton Laboratory, Building R79 Harwell Oxford Science and Innovation Campus Fermi Avenue Didcot Oxfordshire OX11 0QX on 26 August 2016 |