- Company Overview for SILVER ATENA LIMITED (06465815)
- Filing history for SILVER ATENA LIMITED (06465815)
- People for SILVER ATENA LIMITED (06465815)
- More for SILVER ATENA LIMITED (06465815)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2023 | DS01 | Application to strike the company off the register | |
21 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
09 Aug 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 July 2023 | |
26 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Jun 2023 | PSC05 | Change of details for Expleo Sas as a person with significant control on 28 September 2017 | |
23 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
05 Aug 2022 | SH19 |
Statement of capital on 5 August 2022
|
|
05 Aug 2022 | SH20 | Statement by Directors | |
05 Aug 2022 | CAP-SS | Solvency Statement dated 21/07/22 | |
05 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
05 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Jan 2021 | AD02 | Register inspection address has been changed from Assystem Uk Ltd Club Street Bamber Bridge Preston PR5 6FN England to C/O Expleo Engineering Uk Limited Club Street Bamber Bridge Preston PR5 6FN | |
20 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
11 Dec 2020 | CH01 | Director's details changed for Mr David Christopher Caunce on 1 December 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Jeffrey Lee Hoyle as a director on 11 September 2020 | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 May 2020 | TM01 | Termination of appointment of Michael John Sheehan as a director on 30 April 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Mar 2019 | PSC05 | Change of details for Assystem Technologies Sas as a person with significant control on 6 February 2019 |