Advanced company searchLink opens in new window

THE SILVERSPOON (EU) LIMITED

Company number 04948679

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)
24 May 2011 COCOMP Order of court to wind up
04 Mar 2011 TM01 Termination of appointment of Isaac Menseh as a director
05 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2007 363a Return made up to 30/10/06; full list of members
24 Aug 2006 288b Secretary resigned
28 Jun 2006 287 Registered office changed on 28/06/06 from: ingles manor castle hill avenue folkestone kent CT20 2RD
28 Jun 2006 363s Return made up to 30/10/05; full list of members
18 Apr 2006 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2005 288c Secretary's particulars changed
03 Aug 2005 287 Registered office changed on 03/08/05 from: 1ST floor 244 edgware road london W2 1DS
26 Jan 2005 363s Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
05 Jan 2005 287 Registered office changed on 05/01/05 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH
26 Feb 2004 288a New secretary appointed
08 Feb 2004 287 Registered office changed on 08/02/04 from: suite 18 folkestone enterprise centre shearway business park shearway road folkestone kent CT19 4RH
08 Feb 2004 288a New secretary appointed
16 Dec 2003 287 Registered office changed on 16/12/03 from: 20 waltham avenue london greater london NW9 9SJ
28 Nov 2003 288a New director appointed
28 Nov 2003 288a New director appointed
05 Nov 2003 287 Registered office changed on 05/11/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
05 Nov 2003 288b Director resigned
05 Nov 2003 288b Secretary resigned
30 Oct 2003 NEWINC Incorporation