SILKY FRED LTD.
Status | DISSOLVED |
Company No. | 09391793 |
Category | Private Limited Company |
Incorporated | 16 Jan 2015 |
Age | 9 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 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
Dissolution application strike off company
Date: 25 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CREATIVE METALWORK (LONDON) LTD
31B KING STREET,STANFORD LE HOPE,SS17 0HJ
Number: | 07267412 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
152-160 CITY ROAD,LONDON,EC1V 2NX
Number: | 11789103 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLE TREE COTTAGE,WEST CHILTINGTON,RH20 2QX
Number: | 06648127 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 SHIPWRIGHTS DRIVE,BENFLEET,SS7 1RF
Number: | 11265337 |
Status: | ACTIVE |
Category: | Private Limited Company |