- Company Overview for SILVERLINE REALITY LIMITED (03094159)
- Filing history for SILVERLINE REALITY LIMITED (03094159)
- People for SILVERLINE REALITY LIMITED (03094159)
- Charges for SILVERLINE REALITY LIMITED (03094159)
- Insolvency for SILVERLINE REALITY LIMITED (03094159)
- More for SILVERLINE REALITY LIMITED (03094159)
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) |
---|---|---|---|
28 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2020 | |
12 Jun 2019 | LIQ01 | Declaration of solvency | |
24 May 2019 | AD01 | Registered office address changed from 1 High Street Colliers Wood London SW19 2JE to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 24 May 2019 | |
23 May 2019 | 600 | Appointment of a voluntary liquidator | |
23 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Jul 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 May 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mr. Balaji Perukkaranai Madabhushi on 30 August 2017 | |
24 Mar 2017 | MR04 | Satisfaction of charge 6 in full | |
24 Mar 2017 | MR04 | Satisfaction of charge 7 in full | |
24 Mar 2017 | MR04 | Satisfaction of charge 10 in full | |
24 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
24 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
24 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
24 Mar 2017 | MR04 | Satisfaction of charge 5 in full | |
24 Mar 2017 | MR04 | Satisfaction of charge 9 in full | |
24 Mar 2017 | MR04 | Satisfaction of charge 8 in full | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|