Advanced company searchLink opens in new window

SILKSTREAM DRYCLEANERS LTD

Company number 06632866

Filter by category

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)
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
23 Jun 2023 PSC07 Cessation of Syed Hamid Raza as a person with significant control on 23 June 2023
23 Jun 2023 PSC02 Notification of Int Direct Limited as a person with significant control on 23 June 2023
23 Jun 2023 TM01 Termination of appointment of Syed Hamid Raza as a director on 23 June 2023
23 Jun 2023 AP01 Appointment of Mr Mehmet Demir as a director on 23 June 2023
23 Jun 2023 AD01 Registered office address changed from 4 Netherlands Road Barnet EN5 1DN England to Demsa Accounts 278 Langham Road London N15 3NP on 23 June 2023
24 May 2023 TM01 Termination of appointment of Finbar Mulligan as a director on 22 May 2023
18 May 2023 AA Total exemption full accounts made up to 30 June 2022
18 May 2023 PSC01 Notification of Syed Hamid Raza as a person with significant control on 30 June 2022
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
18 May 2023 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 40,000
18 May 2023 AP01 Appointment of Mr Syed Hamid Raza as a director on 17 May 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
06 Apr 2023 PSC07 Cessation of Syed Hamid Raza as a person with significant control on 1 April 2023
06 Apr 2023 AD01 Registered office address changed from Rosedean House 4 Argyle Road Barnet EN5 4DX England to 4 Netherlands Road Barnet EN5 1DN on 6 April 2023
06 Apr 2023 TM01 Termination of appointment of Syed Hamid Raza as a director on 1 April 2023
24 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
24 Oct 2022 AP01 Appointment of Mr Syed Hamid Raza as a director on 6 January 2022
30 Aug 2022 AD02 Register inspection address has been changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX
28 Aug 2022 AD03 Register(s) moved to registered inspection location Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR
28 Aug 2022 AD01 Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 28 August 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
04 Nov 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
09 Sep 2021 TM01 Termination of appointment of Syed Hamid Raza as a director on 9 September 2021
20 Nov 2020 AA Total exemption full accounts made up to 30 June 2020