Advanced company searchLink opens in new window

SILK LOUNGE SERVICES LIMITED

Company number 11117550

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)
09 Feb 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Feb 2022 AA Accounts for a dormant company made up to 31 December 2020
28 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with updates
18 Jan 2022 PSC07 Cessation of David Pickard as a person with significant control on 13 April 2021
18 Jan 2022 PSC07 Cessation of Create.If Group Ltd as a person with significant control on 13 April 2021
08 Dec 2021 AD01 Registered office address changed from 1st and 2nd Floor Offices 1 the Highway Beaconsfield HP9 1QD United Kingdom to 21 Prince Edward Road Billericay CM11 2HA on 8 December 2021
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 PSC07 Cessation of Robert Kenneth Martin Parish as a person with significant control on 30 March 2021
13 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2021 TM01 Termination of appointment of Robert Kenneth Martin Parish as a director on 30 March 2021
12 Apr 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
27 Jan 2020 AP01 Appointment of Mr Paul Lennie Sweetland as a director on 14 January 2020
25 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-16
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2019 CS01 Confirmation statement made on 18 December 2018 with updates