- Company Overview for SILLAND LIMITED (10029336)
- Filing history for SILLAND LIMITED (10029336)
- People for SILLAND LIMITED (10029336)
- More for SILLAND LIMITED (10029336)
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) |
---|---|---|---|
27 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
05 Feb 2024 | AD01 | Registered office address changed from 4 College Street Higham Ferrers Northamptonshire NN10 8DZ England to 9 Lancaster Gardens Wymington Bedfordshire NN10 9FR on 5 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Priit Silland on 5 February 2024 | |
19 Jul 2023 | CH01 | Director's details changed for Mr Priit Silland on 19 July 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from 8 Colbron Close Ashwell Baldock Hertfordshire SG7 5th England to 4 College Street Higham Ferrers Northamptonshire NN10 8DZ on 19 July 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
27 Jan 2023 | AD01 | Registered office address changed from 2 Foxwood Close Rushden Northamptonshire NN10 6UF England to 8 Colbron Close Ashwell Baldock Hertfordshire SG7 5th on 27 January 2023 | |
27 Jan 2023 | CH01 | Director's details changed for Mr Priit Silland on 27 January 2023 | |
25 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Priit Silland on 23 November 2022 | |
23 Nov 2022 | AD01 | Registered office address changed from 8 Colbron Close Ashwell Baldock SG7 5th England to 2 Foxwood Close Rushden Northamptonshire NN10 6UF on 23 November 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Priit Silland on 10 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from 122a High Street Rushden Northamptonshire NN10 0PD England to 8 Colbron Close Ashwell Baldock SG7 5th on 22 November 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
25 Feb 2021 | CH01 | Director's details changed for Mr Priit Silland on 22 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from 8 Colbron Close Ashwell Baldock Hertfordshire SG7 5th England to 122a High Street Rushden Northamptonshire NN10 0PD on 25 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Priit Silland on 9 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 122a High Street Rushden NN10 0PD United Kingdom to 8 Colbron Close Ashwell Baldock Hertfordshire SG7 5th on 10 February 2021 | |
03 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates |