Advanced company searchLink opens in new window

SILVERBACK EVENT MANAGEMENT LIMITED

Company number 06898741

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 Final Gazette dissolved via compulsory strike-off
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
13 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 30
18 Mar 2011 TM02 Termination of appointment of Paul Downs as a secretary
18 Mar 2011 TM01 Termination of appointment of Paul Downs as a director
21 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
13 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2010 CH01 Director's details changed for Paul Downs on 14 January 2010
23 Oct 2009 CH01 Director's details changed for Mr Alistair Craig Nurse on 7 May 2009
02 Sep 2009 288c Secretary's Change of Particulars / paul downs / 29/08/2009 / Nationality was: , now: other; HouseName/Number was: 29, now: 34; Street was: glenallen gardens, now: beach croft avenue; Area was: tynemouth, now: ; Post Code was: NE30 3TE, now: NE30 3ST
02 Sep 2009 288c Director's Change of Particulars / paul downs / 29/08/2009 / HouseName/Number was: 29, now: 34; Street was: glanallen gardens, now: beach croft avenue; Area was: tynemouth, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: NE30 3TE, now: NE30 3ST
07 May 2009 NEWINC Incorporation