Advanced company searchLink opens in new window

SILICON FUEL LIMITED

Company number 09794681

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-26
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
  • GBP 37.33
21 May 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 37.49
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