SILESIUMDEVELOPMENT LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/06/2330 June 2023 Appointment of Mr Dariusz Robert Milecki as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Ronaro Investment Limited as a director on 2023-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

08/04/228 April 2022 Termination of appointment of Eugeniusz Jan Zamyslowski as a director on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Nafe Alahmad as a director on 2022-04-08

View Document

08/04/228 April 2022 Appointment of Ronaro Investment Limited as a director on 2022-04-08

View Document

06/04/226 April 2022 Registered office address changed from Kemp House City Road London EC1V 2NX England to 48 Melverley Road Manchester M9 0PG on 2022-04-06

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 DIRECTOR APPOINTED MR ZBIGNIEW SWIERCZYNSKI

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR EUGENIUSZ JAN ZAMYSLOWSKI

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR NAFE ALAHMAD

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED AMLISART LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

25/08/2025 August 2020 25/08/20 STATEMENT OF CAPITAL GBP 1

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 48 MELVERLEY ROAD MANCHESTER M9 0PG ENGLAND

View Document

25/02/2025 February 2020 CESSATION OF DARIA JOLANTA MILECKA AS A PSC

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIUSZ ROBERT MILECKI

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR DARIA MILECKA

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR DARIUSZ ROBERT MILECKI

View Document

18/11/1918 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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