- Company Overview for SILK EMPORIUM LIMITED (NI058247)
- Filing history for SILK EMPORIUM LIMITED (NI058247)
- People for SILK EMPORIUM LIMITED (NI058247)
- Charges for SILK EMPORIUM LIMITED (NI058247)
- Insolvency for SILK EMPORIUM LIMITED (NI058247)
- More for SILK EMPORIUM LIMITED (NI058247)
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) |
---|---|---|---|
24 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2022 | 4.44(NI) | Notice of final meeting of creditors | |
05 Nov 2020 | AD01 | Registered office address changed from 18 Blair Drive Lurgan Co Armagh BT66 6JS to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 5 November 2020 | |
04 Nov 2020 | 4.32(NI) | Appointment of liquidator compulsory | |
16 Mar 2015 | COCOMP | Order of court to wind up | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
06 Jul 2011 | CH03 | Secretary's details changed for Thomas Mcconaghy on 6 July 2011 | |
06 Jul 2011 | CH01 | Director's details changed for Aine Whiteside on 6 July 2011 | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
15 Feb 2011 | CH01 | Director's details changed for Aine Mccunaghy on 16 June 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
15 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
06 Jul 2009 | UDM+A(NI) | Updated mem and arts | |
18 Jun 2009 | CNR-D(NI) | Chng name res fee waived | |
18 Jun 2009 | CERTC(NI) | Cert change | |
18 Jun 2009 | AC(NI) | 30/04/08 annual accts |