- Company Overview for SILETZ LTD (NI619978)
- Filing history for SILETZ LTD (NI619978)
- People for SILETZ LTD (NI619978)
- More for SILETZ LTD (NI619978)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
09 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 28 February 2017 | |
01 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 18 October 2013
|
|
27 Nov 2013 | TM01 | Termination of appointment of David Watters as a director | |
23 Oct 2013 | AP03 | Appointment of Richard Watters as a secretary | |
23 Oct 2013 | AP01 | Appointment of John Mcclelland as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Benjamin Peter Mcquoid as a director | |
23 Oct 2013 | AP01 | Appointment of Richard Watters as a director | |
21 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-21
|