- Company Overview for SILVER ESTATES LIMITED (00281966)
- Filing history for SILVER ESTATES LIMITED (00281966)
- People for SILVER ESTATES LIMITED (00281966)
- Charges for SILVER ESTATES LIMITED (00281966)
- Insolvency for SILVER ESTATES LIMITED (00281966)
- More for SILVER ESTATES LIMITED (00281966)
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) |
---|---|---|---|
07 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2020 | |
10 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 2 January 2019 | |
21 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | LIQ01 | Declaration of solvency | |
01 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
18 Sep 2018 | MR04 | Satisfaction of charge 002819660002 in full | |
18 Sep 2018 | MR04 | Satisfaction of charge 002819660003 in full | |
18 Sep 2018 | MR04 | Satisfaction of charge 002819660004 in full | |
18 Sep 2018 | MR04 | Satisfaction of charge 002819660005 in full | |
18 Sep 2018 | MR04 | Satisfaction of charge 002819660007 in full | |
18 Sep 2018 | MR04 | Satisfaction of charge 002819660009 in full | |
18 Sep 2018 | MR04 | Satisfaction of charge 002819660008 in full | |
31 Aug 2018 | TM01 | Termination of appointment of Jeffrey Martin Deung as a director on 21 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Sylvain Sigre as a director on 21 August 2018 | |
30 May 2018 | AP01 | Appointment of Elizabeth Alice Twinch as a director on 29 May 2018 | |
30 May 2018 | AP01 | Appointment of Richard William Twinch as a director on 29 May 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 11a Crescent Parade Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0LG to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 9 January 2018 | |
21 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
19 Dec 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
12 Dec 2016 | MR04 | Satisfaction of charge 002819660006 in full |