Advanced company searchLink opens in new window

SILVER SQUARE CAPITAL LIMITED

Company number 06653104

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)
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
  • GBP 100
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