Advanced company searchLink opens in new window

SILK ROAD SECURITY & INVESTIGATIONS LTD.

Company number 07229965

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2020 DS01 Application to strike the company off the register
27 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 21 April 2019 with updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
23 Apr 2018 PSC01 Notification of Jo Ann Marie Hammond Hart as a person with significant control on 6 April 2016
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
21 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
30 Jan 2016 AA Micro company accounts made up to 30 April 2015
09 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
16 May 2014 CH01 Director's details changed for Jo Ann Marie Hammond Hart on 29 April 2014
24 Apr 2014 AD01 Registered office address changed from C/O Wills Accountants 10 the Crescent Plymouth PL1 3AB England on 24 April 2014
19 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
31 Oct 2013 AD01 Registered office address changed from Citadel Lodge 2a Elliot Street, the Hoe Plymouth Devon PL1 2PP United Kingdom on 31 October 2013
16 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
26 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Jun 2012 CERTNM Company name changed guarded doors security LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
21 May 2012 CH01 Director's details changed for Jo Ann Marie Hammond Hart on 21 April 2011