Advanced company searchLink opens in new window

SILVEREAM LIMITED

Company number 05371956

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)
11 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DS01 Application to strike the company off the register
24 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
10 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1,000
26 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
21 Sep 2010 TM01 Termination of appointment of Corporate Directors Services Limited as a director
21 Sep 2010 AP01 Appointment of Mr. Gustavo Alberto Newton Hererra as a director
09 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
09 Jun 2010 CH02 Director's details changed for Corporate Directors Services Limited on 13 May 2010
09 Jun 2010 AD01 Registered office address changed from Albany House, Station Path Staines Middlesex TW18 4LW United Kingdom on 9 June 2010
09 Jun 2010 CH04 Secretary's details changed for Tax International Limited on 13 May 2010
13 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
13 May 2009 363a Return made up to 13/05/09; full list of members
13 May 2009 287 Registered office changed on 13/05/2009 from . albany house station path staines middlesex TW18 4LW united kingdom
13 May 2009 288c Director's Change of Particulars / corporate directors services LIMITED / 13/05/2009 / HouseName/Number was: , now: albany house,; Street was: 156 chesterfield road, now: station path,; Post Town was: ashford, now: staines; Post Code was: TW15 3PT, now: TW18 4LW; Country was: , now: united kingdom
13 May 2009 288c Secretary's Change of Particulars / tax international LIMITED / 13/05/2009 / HouseName/Number was: , now: albany house,; Street was: 156 chesterfiled road, now: station path,; Post Town was: ashford, now: staines; Post Code was: TW15 3PT, now: TW18 4LW; Country was: , now: united kingdom
08 Aug 2008 287 Registered office changed on 08/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT
28 May 2008 363a Return made up to 27/05/08; full list of members
27 May 2008 288c Director's Change of Particulars / corporate directors services LIMITED / 27/05/2008 / HouseName/Number was: , now: 156; Street was: 6TH floor, now: chesterfield road; Area was: 52/54 gracechurch street, now: ; Post Town was: london, now: ashford; Region was: , now: middlesex; Post Code was: EC3V 0EH, now: TW15 3PT; Country was: , now: uinted kingd
24 Apr 2008 AA Accounts made up to 28 February 2008
13 Dec 2007 363a Return made up to 01/12/07; full list of members
03 Aug 2007 AA Accounts made up to 28 February 2007
22 Feb 2007 288a New director appointed
21 Feb 2007 288b Director resigned