SILVANO MENSWEAR LTD

Hayes House Hayes House, Bromley, BR2 9AA, Kent
StatusDISSOLVED
Company No.07031231
CategoryPrivate Limited Company
Incorporated26 Sep 2009
Age14 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 1 day

SUMMARY

SILVANO MENSWEAR LTD is an dissolved private limited company with number 07031231. It was incorporated 14 years, 8 months, 9 days ago, on 26 September 2009 and it was dissolved 5 years, 1 day ago, on 04 June 2019. The company address is Hayes House Hayes House, Bromley, BR2 9AA, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2018

Action Date: 19 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Feb 2017

Action Date: 19 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Mar 2016

Action Date: 19 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Feb 2015

Action Date: 19 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2014

Action Date: 19 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-19

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Address

Type: AD01

Old address: 264 High Street Beckenham Kent BR3 1DZ United Kingdom

Change date: 2012-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-31

Officer name: Mr Yunus Maraslioglu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Address

Type: AD01

Old address: 838 Wickham Road Croydon CR0 8ED United Kingdom

Change date: 2012-09-27

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Legacy

Date: 14 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 16 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yunus Maraslioglu

Change date: 2010-01-01

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Quintero

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Address

Type: AD01

Old address: 74 Moorgate London EC2M 6SE

Change date: 2009-10-05

Documents

View document PDF

Incorporation company

Date: 26 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOW CANDLE LTD

57 TAYLOR ROAD,WALLINGTON,SM6 0AZ

Number:09320729
Status:ACTIVE
Category:Private Limited Company

CRUMP TRANSPORT LTD

PO BOX 290,GAINSBOROUGH,DN21 9ET

Number:08954079
Status:ACTIVE
Category:Private Limited Company

ENGMARY LIMITED

11088569: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11088569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLIVER'S COFFEE HOUSES LIMITED

C/O WRIGHT, JOHNSTON & MACKENZIE LLP,EDINBURGH,EH2 2AF

Number:SC474030
Status:ACTIVE
Category:Private Limited Company

REN CARING LTD

4 BRADFORDS CLOSE,BUCKHURST HILL,IG9 6ED

Number:10376172
Status:ACTIVE
Category:Private Limited Company

SJ SOLUTIONS (SOUTH EAST) LTD

62 MUIRFIELD ROAD,WORTHING,BN13 2NB

Number:10806863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source