SILKY FRED LTD.

Phoenix House Phoenix House, St Neots, PE19 8EP, Cambridgeshire, England
StatusDISSOLVED
Company No.09391793
CategoryPrivate Limited Company
Incorporated16 Jan 2015
Age9 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 8 months, 11 days

SUMMARY

SILKY FRED LTD. is an dissolved private limited company with number 09391793. It was incorporated 9 years, 3 months, 12 days ago, on 16 January 2015 and it was dissolved 2 years, 8 months, 11 days ago, on 17 August 2021. The company address is Phoenix House Phoenix House, St Neots, PE19 8EP, Cambridgeshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis Westing

Change date: 2019-08-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-29

Psc name: Mr Lewis Westing

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-29

Officer name: Mr Lewis Westing

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mr Lewis Westing

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: 14 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER England

New address: C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Mr Lewis Westing

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Westing

Termination date: 2016-09-15

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-17

Officer name: Mr. Lewis Westing

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

New address: 14 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER

Old address: Temple House 20 Holywell Row London EC2A 4XH United Kingdom

Change date: 2015-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-16

Officer name: Mr. Lewis Westing

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stephen Kelford

Termination date: 2015-01-16

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reesmanor LTD.\certificate issued on 06/02/15

Documents

View document PDF

Incorporation company

Date: 16 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE METALWORK (LONDON) LTD

31B KING STREET,STANFORD LE HOPE,SS17 0HJ

Number:07267412
Status:ACTIVE
Category:Private Limited Company

GALLOW RIG WINDFARM LIMITED

5TH FLOOR, QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SC149102
Status:ACTIVE
Category:Private Limited Company

JET INTERNATIONAL TRANSPORT AERO SERVICES LIMITED

SCOTTISH PROVIDENT HOUSE 3RD FLOOR,HARROW,HA1 1BQ

Number:01574152
Status:ACTIVE
Category:Private Limited Company

JOMO MANAGEMENT LIMITED

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:11789103
Status:ACTIVE
Category:Private Limited Company

MARK PRICE ASSOCIATES LIMITED

APPLE TREE COTTAGE,WEST CHILTINGTON,RH20 2QX

Number:06648127
Status:ACTIVE
Category:Private Limited Company

STAY AND ESCAPE LTD

152 SHIPWRIGHTS DRIVE,BENFLEET,SS7 1RF

Number:11265337
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