Advanced company searchLink opens in new window

THE SILK GALLERY LIMITED

Company number 02063218

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 29 July 2021
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
02 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Jul 2019 AD01 Registered office address changed from C/O Lee & Thompson 4 Gees Court London W1U 1JD to 26-28 Bedford Row London WC1R 4HE on 9 July 2019
08 Jul 2019 LIQ02 Statement of affairs
08 Jul 2019 600 Appointment of a voluntary liquidator
08 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-20
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jul 2018 CS01 Confirmation statement made on 30 April 2018 with updates
29 Mar 2018 CH01 Director's details changed for Mrs Kathryn Sylvia Thompson on 15 March 2017
29 Mar 2018 CH03 Secretary's details changed for Mr Andrew James Thompson on 15 March 2017
29 Mar 2018 CH01 Director's details changed for Mrs Kathryn Sylvia Thompson on 15 March 2017
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 100,002
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100,002
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,002
05 Aug 2014 AD02 Register inspection address has been changed to C/O Timothy N. Horne Ltd Chartered Accountants 40 Church Road Otley Ipswich IP6 9NP
05 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Increase nom cap 28/02/2014