SILK CONTRACTS LIMITED

Company Documents

DateDescription
02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Statement of affairs

View Document

02/08/242 August 2024 Appointment of a voluntary liquidator

View Document

15/07/2415 July 2024 Registered office address changed from Unit 3, Second Floor 80-82 Pride Court White Lion Street London N1 9PF United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2024-07-15

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

15/12/2215 December 2022 Director's details changed for Mr Richard James Diamond on 2022-12-15

View Document

15/12/2215 December 2022 Change of details for Mr Manminderpal Singh Jheeta as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Mr Rishipal Singh on 2022-12-15

View Document

15/12/2215 December 2022 Registered office address changed from 314 Goswell Road London EC1V 7AF United Kingdom to Unit 3, Second Floor 80-82 Pride Court White Lion Street London N1 9PF on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Mr Manminderpal Singh Jheeta on 2022-12-15

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 106365540001

View Document

02/11/202 November 2020 CESSATION OF RICHARD JAMES DIAMOND AS A PSC

View Document

02/11/202 November 2020 CESSATION OF RISHIPAL SINGH AS A PSC

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANMINDERPAL SINGH JHEETA

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHIPAL SINGH / 16/12/2019

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR RISHIPAL SINGH / 16/12/2019

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

23/11/1823 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RICHARD JAMES DIAMOND

View Document

14/03/1814 March 2018 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

23/02/1723 February 2017 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