- Company Overview for SILVERLAKE TECHNOLOGY LIMITED (03675544)
- Filing history for SILVERLAKE TECHNOLOGY LIMITED (03675544)
- People for SILVERLAKE TECHNOLOGY LIMITED (03675544)
- Charges for SILVERLAKE TECHNOLOGY LIMITED (03675544)
- More for SILVERLAKE TECHNOLOGY LIMITED (03675544)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2021 | TM02 | Termination of appointment of Simon Cunningham Hughes as a secretary on 30 July 2020 | |
12 Jul 2021 | TM01 | Termination of appointment of Simon Cunningham Hughes as a director on 30 July 2020 | |
12 Jul 2021 | PSC07 | Cessation of Simon Cunningham Hughes as a person with significant control on 30 July 2020 | |
12 Jul 2021 | AP01 | Appointment of Mrs Helen Margaret Louise Hughes as a director on 1 July 2021 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2021 | MR04 | Satisfaction of charge 3 in full | |
20 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
19 Feb 2020 | CH03 | Secretary's details changed for Mr Simon Cunningham Hughes on 15 February 2020 | |
17 Feb 2020 | CH01 | Director's details changed for Mr Simon Cunningham Hughes on 15 February 2020 | |
17 Feb 2020 | CH03 | Secretary's details changed for Mr Simon Cunningham Hughes on 15 February 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from Unit 14 Kinton Business Park Nesscliffe Shrewsbury Shropshire SY4 1AZ to Column House London Road Shrewsbury SY2 6NN on 27 August 2019 | |
21 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
15 Feb 2019 | PSC04 | Change of details for Mr Simon Cunningham Hughes as a person with significant control on 15 February 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Simon Cunningham Hughes on 16 June 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
07 Feb 2017 | CH01 | Director's details changed for Simon Cunningham Hughes on 31 January 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |