THE SILK TIE COMPANY LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-09 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AJAY GOPAL VALECHA / 24/08/2022
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES
2022-07-12 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-07-11 update statutory_documents DISS REQUEST WITHDRAWN
2022-07-01 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-03-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-03-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-03-06 delete source_ip 184.168.131.241
2022-03-06 insert source_ip 15.197.142.173
2022-03-06 insert source_ip 3.33.152.147
2022-03-06 update robots_txt_status thesilktie.com: 200 => 404
2022-02-23 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY GOPAL VALECHA / 27/07/2021
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2021-07-11 delete source_ip 23.229.161.26
2021-07-11 insert source_ip 184.168.131.241
2021-07-11 update robots_txt_status www.thesilktie.com: 200 => 0
2021-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-04-14 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2020-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-07 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-04-03 delete source_ip 23.227.38.64
2020-04-03 insert source_ip 23.229.161.26
2020-04-03 update website_status FlippedRobots => OK
2020-03-13 update website_status OK => FlippedRobots
2019-09-07 delete address FLAT 5 29 DORSET SQUARE LONDON ENGLAND NW1 6QJ
2019-09-07 insert address 39 BICKENHALL STREET LONDON ENGLAND W1U 6BR
2019-09-07 update registered_address
2019-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY GOPAL VALECHA / 12/08/2019
2019-08-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR AJAY GOPAL VALECHA / 12/08/2019
2019-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AJAY GOPAL VALECHA / 12/08/2019
2019-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2019 FROM FLAT 5 29 DORSET SQUARE LONDON NW1 6QJ ENGLAND
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES
2019-07-08 delete index_pages_linkeddomain silktide.com
2019-07-08 delete index_pages_linkeddomain yourdomain.com
2019-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-25 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-03-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-04-27 update account_category NO ACCOUNTS FILED => DORMANT
2017-04-27 update accounts_last_madeup_date null => 2017-01-31
2017-04-27 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-02-10 update account_ref_month 7 => 1
2017-02-10 update accounts_next_due_date 2018-04-26 => 2017-10-31
2017-01-11 update statutory_documents CURRSHO FROM 31/07/2017 TO 31/01/2017
2016-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR AJAY VALECHA / 08/11/2016
2016-09-08 delete address FLAT 3, 31 YORK STREET LONDON UNITED KINGDOM W1H 1PX
2016-09-08 insert address FLAT 5 29 DORSET SQUARE LONDON ENGLAND NW1 6QJ
2016-09-08 update registered_address
2016-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2016 FROM FLAT 5, 29 DORSET SQUARE LONDON NW1 6QJ ENGLAND
2016-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY GOPAL VALECHA / 25/08/2016
2016-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2016 FROM FLAT 3, 31 YORK STREET LONDON W1H 1PX UNITED KINGDOM
2016-07-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION