- Company Overview for SILVER IMAGING LTD. (02895770)
- Filing history for SILVER IMAGING LTD. (02895770)
- People for SILVER IMAGING LTD. (02895770)
- Charges for SILVER IMAGING LTD. (02895770)
- More for SILVER IMAGING LTD. (02895770)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2018 | DS01 | Application to strike the company off the register | |
18 Sep 2018 | TM01 | Termination of appointment of John Edward Neild Herlinger as a director on 12 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Benjamin Herlinger as a director on 12 September 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 9 Seagrave Road London SW6 1RP to First Floor, Absol House, the Old Laundry Ivy Road Chippenham Wiltshire SN15 1SB on 12 June 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
22 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
12 Jan 2012 | CH04 | Secretary's details changed for Ridgway Financial Services Limited on 1 January 2012 | |
09 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
11 Jan 2011 | CH04 | Secretary's details changed for Ridgway Financial Services Limited on 11 January 2011 | |
11 Jan 2011 | AD01 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 |