- Company Overview for SILVER SQUARE CAPITAL LIMITED (06653104)
- Filing history for SILVER SQUARE CAPITAL LIMITED (06653104)
- People for SILVER SQUARE CAPITAL LIMITED (06653104)
- More for SILVER SQUARE CAPITAL LIMITED (06653104)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Oct 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2014 | DS01 | Application to strike the company off the register | |
30 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 October 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
22 Oct 2013 | CH01 | Director's details changed for Mr Gary Mcnicholas on 23 July 2012 | |
22 Oct 2013 | CH03 | Secretary's details changed for Aster Olive Mason on 22 July 2013 | |
01 Feb 2013 | AP03 | Appointment of Aster Olive Mason as a secretary | |
06 Dec 2012 | CH01 | Director's details changed for Mr Gary Mcnicholas on 6 December 2012 | |
21 Sep 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
03 Jul 2012 | AP01 | Appointment of Mr Gary Mcnicholas as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Stephen Yeomans as a director | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Mar 2012 | AP01 | Appointment of Mr Stephen John Yeomans as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Daniel Wallin as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Ratandeep Sandhu as a director | |
22 Feb 2012 | TM02 | Termination of appointment of Ratandeep Sandhu as a secretary | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2010 | TM01 | Termination of appointment of Dean Henry as a director |