Advanced company searchLink opens in new window

SILPHA UK LIMITED

Company number 12017566

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
04 Nov 2021 PSC07 Cessation of Viresh Dhervindre Kumar Anroedh as a person with significant control on 4 September 2021
04 Nov 2021 TM01 Termination of appointment of Viresh Dhervindre Kumar Anroedh as a director on 4 September 2021
04 Nov 2021 PSC01 Notification of Prateesh Chuntharakannan as a person with significant control on 4 September 2021
04 Nov 2021 AP01 Appointment of Mr Prateesh Chuntharakannan as a director on 4 September 2021
04 Nov 2021 AD01 Registered office address changed from 5 Abinger Court, 8 Elmwood Road Croydon CR0 2SG England to 85 Broughton Road Thornton Heath CR7 6AJ on 4 November 2021
02 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2021 CS01 Confirmation statement made on 23 May 2021 with updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2020 CS01 Confirmation statement made on 23 May 2020 with updates
26 Aug 2020 TM01 Termination of appointment of Sivachelvan Thillainathan as a director on 4 December 2019
26 Aug 2020 PSC07 Cessation of Sivachelvan Thillainathan as a person with significant control on 4 December 2019
26 Aug 2020 PSC01 Notification of Viresh Dhervindre Kumar Anroedh as a person with significant control on 4 December 2019
26 Aug 2020 AP01 Appointment of Mr Viresh Dhervindre Kumar Anroedh as a director on 4 December 2019
26 Aug 2020 AD01 Registered office address changed from Flat 6 Kent House 112 Hardy Road London SW19 1HZ England to 5 Abinger Court, 8 Elmwood Road Croydon CR0 2SG on 26 August 2020
03 Sep 2019 AD01 Registered office address changed from Heron House 2 Heigham Road East Ham E6 2JG England to Flat 6 Kent House 112 Hardy Road London SW19 1HZ on 3 September 2019
24 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted