-
SILURES LIMITED - Resolve Advisory Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 07011642
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Resolve Advisory Limited 22 York Buildings
- John Adam Street
- London
- WC2N 6JU Resolve Advisory Limited 22 York Buildings, John Adam Street, London, WC2N 6JU UK
Management
- Managing Directors
- ELLIOTT, Rachel, Dr
- PRICE, Robert, Prof
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-09-07
- Dissolved on
- 2023-02-24
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Dr Rachel Elliott
- Prof Robert Price
- Dr Rachel Elliott
- Prof Robert Price
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2020-10-19
- Last Date: 2019-09-07
-
SILURES LIMITED Company Description
- SILURES LIMITED is a ltd registered in United Kingdom with the Company reg no 07011642. Its current trading status is "closed". It was registered 2009-09-07. It has declared SIC or NACE codes as "70100". It has 2 directors The latest accounts are filed up to 2018-09-30.It can be contacted at Resolve Advisory Limited 22 York Buildings .
Get SILURES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Silures Limited - Resolve Advisory Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
Did you know? kompany provides original and official company documents for SILURES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-02-24) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-members-return-of-final-meeting (2022-11-24) - LIQ13
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-23) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-09-30) - 600
-
resolution (2019-09-30) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-09-30) - LIQ01
-
confirmation-statement-with-updates (2019-09-17) - CS01
-
accounts-with-accounts-type-micro-entity (2019-04-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-01) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-25) - CS01
-
change-person-director-company-with-change-date (2018-10-25) - CH01
-
accounts-with-accounts-type-micro-entity (2018-06-29) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-09) - AD01
-
confirmation-statement-with-updates (2017-11-24) - CS01
-
change-to-a-person-with-significant-control (2017-11-24) - PSC04
-
change-person-director-company-with-change-date (2017-11-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
-
appoint-person-director-company-with-name-date (2017-01-30) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
-
confirmation-statement-with-updates (2016-09-23) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-07) - AA
-
capital-allotment-shares (2011-06-06) - SH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-16) - AR01
-
change-person-director-company-with-change-date (2010-02-02) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-09-07) - NEWINC