Advanced company searchLink opens in new window

SAO SILVERO LTD.

Company number 06088376

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)
21 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2012 DS01 Application to strike the company off the register
23 Apr 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 2
03 Mar 2011 CH01 Director's details changed for Nicholas James Underwood on 1 March 2011
03 Mar 2011 CH01 Director's details changed for Richard Underwood on 1 March 2011
25 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Nicholas James Underwood on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Richard Underwood on 1 October 2009
12 Feb 2010 CH04 Secretary's details changed for Awa Nominees Limited on 1 October 2009
16 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
09 Feb 2009 363a Return made up to 07/02/09; full list of members
09 Feb 2009 288c Director's Change of Particulars / richard underwood / 12/09/2008 / HouseName/Number was: , now: highgrove; Street was: 83-1 north meggetland, now: the glen; Area was: , now: saltford; Post Town was: edinburgh, now: bristol; Region was: midlothian, now: avon; Post Code was: EH14 1XJ, now: BS31 3JP; Country was: , now: united kingdom
02 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
19 Feb 2008 363a Return made up to 07/02/08; full list of members
19 Feb 2008 288c Director's particulars changed
15 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Feb 2007 NEWINC Incorporation