Advanced company searchLink opens in new window

SILVER CIRCLE (UK) LIMITED

Company number 04126326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2017 DS01 Application to strike the company off the register
01 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
12 Jan 2014 CH01 Director's details changed for Mrs Michelle Broster on 8 October 2013
12 Jan 2014 AD01 Registered office address changed from 11 Charles Road Deal Kent CT14 9AT United Kingdom on 12 January 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
13 Jan 2013 TM02 Termination of appointment of Stephen Broster as a secretary
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mrs Michelle Broster on 18 February 2010
18 Feb 2010 AD01 Registered office address changed from 14-16 Broad Street Deal Kent CT14 6ES on 18 February 2010
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008