SILICONBEE LIMITED

Company Documents

DateDescription
16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 11 PEGWELL STREET LONDON SE18 2SP ENGLAND

View Document

15/10/1915 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/10/1915 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/10/1915 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR VENKATARAMANA PEYYALA

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR SRIHARI VALLABHANENI

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR SRIHARI VALLABHANENI

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR VENKATARAMANA PEYYALA

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATARAMANA PEYYALA

View Document

19/09/1919 September 2019 CESSATION OF SRIHARI VALLABHANENI AS A PSC

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

29/01/1929 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

16/04/1816 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/04/17

View Document

29/01/1829 January 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIHARI VALLABHANENI / 01/05/2016

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 53 HAM PARK ROAD LONDON E15 4HE

View Document

08/07/158 July 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 35 RUDDLESWAY WINDSOR BERKSHIRE SL4 5SF UNITED KINGDOM

View Document

17/06/1417 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1324 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company