SILK & SPICES INTERNATIONAL LTD.

108 Mosaic House 108 Mosaic House, Hemel Hempstead, HP2 5YQ, England
StatusDISSOLVED
Company No.10118917
CategoryPrivate Limited Company
Incorporated12 Apr 2016
Age8 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 9 days

SUMMARY

SILK & SPICES INTERNATIONAL LTD. is an dissolved private limited company with number 10118917. It was incorporated 8 years, 1 month, 10 days ago, on 12 April 2016 and it was dissolved 3 years, 7 months, 9 days ago, on 13 October 2020. The company address is 108 Mosaic House 108 Mosaic House, Hemel Hempstead, HP2 5YQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2020

Action Date: 18 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dimitar Yordanov

Change date: 2020-04-18

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Catalin Gheorghe

Change date: 2020-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-16

Old address: 108 Mosaic House Hemel Hempstead HP2 5YQ England

New address: 108 Mosaic House Midland Road Hemel Hempstead HP2 5YQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2020-04-15

New address: 108 Mosaic House Hemel Hempstead HP2 5YQ

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dimitar Yordanov

Change date: 2020-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrei Cristian Ion

Change date: 2020-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-14

Officer name: Mr Catalin Gheorghe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-20

Psc name: Mr Dimitar Yordanov

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-08

Officer name: Laurentiu Somesan

Documents

View document PDF

Incorporation company

Date: 12 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRYNEST TRADING LP

SUITE 5006,DUNDEE,DD1 4BT

Number:SL022743
Status:ACTIVE
Category:Limited Partnership

EVONSYS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11524598
Status:ACTIVE
Category:Private Limited Company

HV NETWORK SOLUTIONS LTD

THE ACCOUNTS COMPANY.COM LTD CITY APPROACH 2,ECCLES,M30 0BL

Number:10309335
Status:ACTIVE
Category:Private Limited Company

KETTLE AND TALBOT LIMITED

64 UTTOXETER ROAD,STOKE ON TRENT,ST3 1PQ

Number:05376885
Status:ACTIVE
Category:Private Limited Company

MAYFAIR RISE LTD

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:11130591
Status:ACTIVE
Category:Private Limited Company

ROBERT BROCKLEHURST CIVIL ENGINEERING LIMITED

UNIT 7A CARTWRIGHT COURT,HUDDERSFIELD,HD2 1GN

Number:03480998
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