SILUX DEUTSCHLAND LIMITED

Office 15 A 329-339 Putney Bridge Road, London, SW15 2PG, England
StatusDISSOLVED
Company No.07284568
CategoryPrivate Limited Company
Incorporated15 Jun 2010
Age13 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 9 days

SUMMARY

SILUX DEUTSCHLAND LIMITED is an dissolved private limited company with number 07284568. It was incorporated 13 years, 11 months, 6 days ago, on 15 June 2010 and it was dissolved 3 years, 4 months, 9 days ago, on 12 January 2021. The company address is Office 15 A 329-339 Putney Bridge Road, London, SW15 2PG, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: Office 15 a 329-339 Putney Bridge Road London SW15 2PG

Change date: 2019-01-04

Old address: Suite a 329-339 Putney Bridge Road London SW15 2PG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Stefan Simon

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Marcus Kuhnt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Mr Stefan Simon

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marzena Frank

Termination date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-13

Old address: Suite 18 21 Wyfold Road London SW6 6SE United Kingdom

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Simon

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marzena Frank

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Address

Type: AD01

Old address: Coc Building 15 Grasgarth Close London W3 9HS United Kingdom

Change date: 2012-06-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-06

Old address: Suite B, 29 Harley Street London W1G 9QR England

Documents

View document PDF

Gazette notice compulsary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 K'S MACHINE TOOL LIMITED

MORFA WORKS,MACHYNYS LLANELLI,SA15 2DN

Number:01821837
Status:ACTIVE
Category:Private Limited Company

BRUNO KORFANT CONSULTING LTD

10 CARMELITE CLOSE,HARROW,HA3 5NL

Number:10785987
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAB VENTURES LIMITED

POINT FOUR HOUSE 2 WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP

Number:09243713
Status:ACTIVE
Category:Private Limited Company

HISTON FOOTBALL CLUB LIMITED

THE GLASSWORLD STADIUM BRIDGE ROAD,CAMBRIDGE,CB4 9PH

Number:05694326
Status:ACTIVE
Category:Private Limited Company

QUARRINGTON PRE-SCHOOL

C/O 24 WESTGATE,SLEAFORD,NG34 7PN

Number:04542694
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TASHBAR OF EDGWARE LIMITED

TASHBAR OF EDGWARE LTD,EDGWARE,HA8 8JL

Number:05436271
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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