- Company Overview for SILK (CLYDE THREE) LIMITED (10152516)
- Filing history for SILK (CLYDE THREE) LIMITED (10152516)
- People for SILK (CLYDE THREE) LIMITED (10152516)
- Charges for SILK (CLYDE THREE) LIMITED (10152516)
- Insolvency for SILK (CLYDE THREE) LIMITED (10152516)
- More for SILK (CLYDE THREE) LIMITED (10152516)
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) |
---|---|---|---|
16 Jan 2025 | AM10 | Administrator's progress report | |
28 Aug 2024 | AM06 | Notice of deemed approval of proposals | |
16 Aug 2024 | AM03 | Statement of administrator's proposal | |
24 Jun 2024 | AD01 | Registered office address changed from Unit 3, Second Floor 80-82 Pride Court White Lion Street London N1 9PF United Kingdom to The Hemington, Mill House Bus Cent. Station Road Castle Donington DE74 2NJ on 24 June 2024 | |
23 Jun 2024 | AM01 | Appointment of an administrator | |
04 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2023 | CH01 | Director's details changed for Mr Rishipal Singh on 4 May 2023 | |
04 May 2023 | CH01 | Director's details changed for Mr Richard James Diamond on 4 May 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
12 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Feb 2023 | MR01 | Registration of charge 101525160011, created on 22 February 2023 | |
15 Dec 2022 | AD01 | Registered office address changed from 314 Goswell Road London EC1V 7AF United Kingdom to Unit 3, Second Floor 80-82 Pride Court White Lion Street London N1 9PF on 15 December 2022 | |
01 Dec 2022 | MR01 | Registration of charge 101525160009, created on 28 November 2022 | |
01 Dec 2022 | MR01 | Registration of charge 101525160010, created on 28 November 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
04 Jan 2021 | MR01 | Registration of charge 101525160008, created on 23 December 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
11 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued |