- Company Overview for THE SILVANUS TRADING COMPANY LIMITED (05097464)
- Filing history for THE SILVANUS TRADING COMPANY LIMITED (05097464)
- People for THE SILVANUS TRADING COMPANY LIMITED (05097464)
- More for THE SILVANUS TRADING COMPANY LIMITED (05097464)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2016 | DS01 | Application to strike the company off the register | |
01 Oct 2015 | TM02 | Termination of appointment of Christopher David Minty as a secretary on 15 September 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Mt Edgcumbe House and Country Park Mount Edgcumbe Cremyll Torpoint Cornwall PL10 1HZ to C/O Mt Edgcumbe House & Country Park Cremyll Torpoint Cornwall PL10 1HZ on 1 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | TM02 | Termination of appointment of Christopher David Minty as a secretary on 15 September 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Mt Edgcumbe House and Country Park Mount Edgcumbe Cremyll Torpoint Cornwall PL10 1HZ England to C/O Mt Edgcumbe House & Country Park Cremyll Torpoint Cornwall PL10 1HZ on 1 October 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Christopher David Minty as a secretary on 15 September 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Mount Edgcumbe House and Country Park Cremyll Torpoint Cornwall PL12 4RU England to C/O Mt Edgcumbe House & Country Park Cremyll Torpoint Cornwall PL10 1HZ on 1 October 2015 | |
03 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from Unit 4 Winstone Beacon Trematon Saltash Cornwall PL12 4RU to Mount Edgcumbe House and Country Park Cremyll Torpoint Cornwall PL12 4RU on 10 February 2015 | |
24 Nov 2014 | AP01 | Appointment of Mr Crispin Theodore Benedict Golding as a director on 1 October 2014 | |
20 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | TM01 | Termination of appointment of Paul Fitzmaurice as a director on 11 April 2014 | |
16 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
10 Dec 2013 | AP03 | Appointment of Mr Christopher David Minty as a secretary on 1 November 2013 | |
10 Dec 2013 | TM02 | Termination of appointment of Sarah Elizabeth Vaughan as a secretary on 31 October 2013 | |
16 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
18 Mar 2013 | TM01 | Termination of appointment of Robert Hicks as a director on 1 March 2013 | |
18 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
10 Apr 2012 | CH01 | Director's details changed for Mr Paul Fitzmaurice on 1 August 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders |