- Company Overview for SILVERTOWN UK LIMITED (03456907)
- Filing history for SILVERTOWN UK LIMITED (03456907)
- People for SILVERTOWN UK LIMITED (03456907)
- Charges for SILVERTOWN UK LIMITED (03456907)
- More for SILVERTOWN UK LIMITED (03456907)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2020 | DS01 | Application to strike the company off the register | |
08 Jul 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
20 Aug 2018 | AP01 | Appointment of Mr Craig Andrew Harris as a director on 16 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Simon Philip Comer as a director on 7 August 2018 | |
20 Aug 2018 | TM02 | Termination of appointment of Simon Philip Comer as a secretary on 7 August 2018 | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr David James Ring as a director on 21 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Timothy Denzil Pryce as a director on 21 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
28 Jul 2017 | CH01 | Director's details changed for Mr Simon Philip Comer on 27 July 2017 | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
11 Jan 2017 | MR04 | Satisfaction of charge 6 in full | |
11 Jan 2017 | MR04 | Satisfaction of charge 4 in full | |
11 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
02 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
20 Jul 2016 | MR04 | Satisfaction of charge 5 in full | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
14 Apr 2016 | TM01 | Termination of appointment of Shaun Raymond Finn as a director on 13 April 2016 |