Advanced company searchLink opens in new window

SILVER SPEAR HOLDINGS LIMITED

Company number 05297667

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2017 DS01 Application to strike the company off the register
27 Jun 2017 AD01 Registered office address changed from Chiltern House 45 Station Road Henley on Thames Oxfordshire RG9 1AT to Delegate House 30a Hart Street Henley-on-Thames Oxfordshire RG9 2AL on 27 June 2017
02 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2017 CS01 Confirmation statement made on 26 November 2016 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Apr 2015 AP01 Appointment of Ms Alexandra Nearchou as a director on 4 April 2015
06 Apr 2015 AP01 Appointment of Ms Brenda Nearchou as a director on 4 April 2015
23 Dec 2014 TM01 Termination of appointment of Nick Nearchou as a director on 4 December 2014
28 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
16 Dec 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
28 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Mr Nick Nearchou on 19 June 2012
18 Jan 2012 AA Accounts for a dormant company made up to 31 December 2010
18 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
13 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders