Advanced company searchLink opens in new window

SILO TRADING LTD

Company number 13974009

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)
21 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2024 LIQ07 Removal of liquidator by creditors
21 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2024 LIQ02 Statement of affairs
29 Jan 2024 600 Appointment of a voluntary liquidator
29 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-11
29 Jan 2024 AD01 Registered office address changed from Unit 202 Lonsdale House Blucher Street Birmingham B1 1QU England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 29 January 2024
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2022 AD01 Registered office address changed from Friars House Manor House Drive Coventry CV1 2TE England to Unit 202 Lonsdale House Blucher Street Birmingham B1 1QU on 19 August 2022
18 May 2022 AD01 Registered office address changed from 77 the Rowans Woking GU22 7st England to Friars House Manor House Drive Coventry CV1 2TE on 18 May 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
22 Apr 2022 TM01 Termination of appointment of Salem Boussetova as a director on 21 April 2022
22 Apr 2022 PSC07 Cessation of Salem Boussetova as a person with significant control on 21 April 2022
22 Apr 2022 PSC01 Notification of Stuart William Bryceland as a person with significant control on 21 April 2022
22 Apr 2022 AP01 Appointment of Mr Stuart William Bryceland as a director on 21 April 2022
14 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-14
  • GBP 100