- Company Overview for SILVER CHAIR MARKETING LIMITED (04112062)
- Filing history for SILVER CHAIR MARKETING LIMITED (04112062)
- People for SILVER CHAIR MARKETING LIMITED (04112062)
- Charges for SILVER CHAIR MARKETING LIMITED (04112062)
- Insolvency for SILVER CHAIR MARKETING LIMITED (04112062)
- More for SILVER CHAIR MARKETING LIMITED (04112062)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2015 | |
19 Feb 2014 | AD01 | Registered office address changed from 224B Ladbroke Grove London W10 5LT on 19 February 2014 | |
18 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
24 Jan 2012 | CH01 | Director's details changed for Mr Terry Justin Childs on 22 November 2011 | |
24 Jan 2012 | CH01 | Director's details changed for Francesca Revel-Chion on 22 November 2011 | |
24 Jan 2012 | CH03 | Secretary's details changed for Mr Terry Justin Childs on 22 November 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 May 2011 | AD01 | Registered office address changed from 27 Queensway Hemel Hempstead Hertfordshire HP1 1LS United Kingdom on 3 May 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Francesca Revel-Chion on 23 November 2009 | |
18 Jan 2011 | AD01 | Registered office address changed from 13 Chapel Street Hemel Hempstead Hertfordshire HP2 5AA on 18 January 2011 | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
17 Jun 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | |
02 Feb 2009 | 363a | Return made up to 22/11/08; full list of members |