SILKS AND SHOES LTD

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1820 August 2018 APPLICATION FOR STRIKING-OFF

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY BRENDA BAILEY

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

20/04/1720 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM C/O REED TAYLOR BENEDICT 1ST FLOOR TRINOMINIS HOUSE 125-129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

13/01/1113 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CAMERON BAILEY / 01/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 93 RAM GORSE HARLOW CM20 1PZ

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

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