SILURIAN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with updates |
21/11/2321 November 2023 | Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 29 Old Gloucester Street London WC1N 3AX on 2023-11-21 |
13/06/2313 June 2023 | Micro company accounts made up to 2022-08-30 |
02/06/232 June 2023 | Director's details changed for Mr Jamie Paul Williams on 2023-06-02 |
02/06/232 June 2023 | Registered office address changed from 128 City Road London EC1V 2NX England to 50 Princes Street Ipswich IP1 1RJ on 2023-06-02 |
02/06/232 June 2023 | Change of details for Mr Jamie Paul Williams as a person with significant control on 2023-06-02 |
31/05/2331 May 2023 | Change of details for Mr Jamie Paul Williams as a person with significant control on 2023-05-20 |
31/05/2331 May 2023 | Registered office address changed from 5 Brayford Square London E1 0SG England to 128 City Road London EC1V 2NX on 2023-05-31 |
31/05/2331 May 2023 | Director's details changed for Mr Jamie Paul Williams on 2023-05-20 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
02/01/232 January 2023 | Notification of Jamie Paul Williams as a person with significant control on 2021-10-04 |
02/01/232 January 2023 | Appointment of Mr Jamie Paul Williams as a director on 2021-10-04 |
31/12/2231 December 2022 | Cessation of Christian Neil Snow as a person with significant control on 2021-10-01 |
31/12/2231 December 2022 | Termination of appointment of Christian Neil Snow as a director on 2021-10-01 |
29/12/2229 December 2022 | Compulsory strike-off action has been discontinued |
29/12/2229 December 2022 | Compulsory strike-off action has been discontinued |
28/12/2228 December 2022 | Appointment of Mr Christian Neil Snow as a director on 2021-09-24 |
28/12/2228 December 2022 | Registered office address changed from 403 Hornsey Road London N19 4DX England to 5 Brayford Square London E1 0SG on 2022-12-28 |
28/12/2228 December 2022 | Notification of Christian Neil Snow as a person with significant control on 2021-09-24 |
28/12/2228 December 2022 | Confirmation statement made on 2022-08-11 with updates |
06/12/226 December 2022 | Termination of appointment of Chris Hadjioannou as a director on 2021-09-18 |
06/12/226 December 2022 | Cessation of Chris Hadjioannou as a person with significant control on 2021-09-18 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
05/05/225 May 2022 | Previous accounting period shortened from 2021-08-31 to 2021-08-30 |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
12/08/2012 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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