GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 2nd June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd June 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st June 2016
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on Friday 24th July 2015
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 2nd June 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
111.58 GBP is the capital in company's statement on Tuesday 9th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Saturday 4th April 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st October 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 2nd June 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
111.58 GBP is the capital in company's statement on Friday 11th April 2014
filed on: 7th, May 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 2nd May 2014.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 2nd June 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(17 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd May 2012
filed on: 28th, June 2013
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 2nd June 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Monday 25th June 2012
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 18th May 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th May 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th May 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th February 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 10th October 2011
filed on: 24th, October 2011
| capital
|
Free Download
(4 pages)
|
CH01 |
On Sunday 16th October 2011 director's details were changed
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th October 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 22nd July 2011
filed on: 15th, September 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, September 2011
| resolution
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Tuesday 23rd August 2011.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th July 2011.
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th July 2011.
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 2nd June 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Monday 21st March 2011
filed on: 30th, March 2011
| capital
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 25th, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed silbury 393 LIMITEDcertificate issued on 25/03/11
filed on: 25th, March 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 21st March 2011
change of name
|
|
AP01 |
New director appointment on Tuesday 22nd March 2011.
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st March 2011.
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2010
| incorporation
|
Free Download
(20 pages)
|