SILVANO MENSWEAR LTD
Status | DISSOLVED |
Company No. | 07031231 |
Category | Private Limited Company |
Incorporated | 26 Sep 2009 |
Age | 14 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 5 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
Liquidation voluntary creditors return of final meeting
Date: 04 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 04 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Legacy
Date: 28 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
Legacy
Date: 23 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
Legacy
Date: 14 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 16 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Legacy
Date: 30 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
Termination director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Quintero
Documents
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
Some Companies
57 TAYLOR ROAD,WALLINGTON,SM6 0AZ
Number: | 09320729 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 290,GAINSBOROUGH,DN21 9ET
Number: | 08954079 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4 BRADFORDS CLOSE,BUCKHURST HILL,IG9 6ED
Number: | 10376172 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 MUIRFIELD ROAD,WORTHING,BN13 2NB
Number: | 10806863 |
Status: | ACTIVE |
Category: | Private Limited Company |