- Company Overview for SILVERTRADE LIMITED (06925800)
- Filing history for SILVERTRADE LIMITED (06925800)
- People for SILVERTRADE LIMITED (06925800)
- More for SILVERTRADE LIMITED (06925800)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2019 | DS01 | Application to strike the company off the register | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | CH01 | Director's details changed for Lucas William Jones on 6 June 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Adam Raymond Jones on 6 June 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Feb 2014 | AD01 | Registered office address changed from Ap Heathfield Lane West Wednesbury West Midlands WS10 8QP United Kingdom on 19 February 2014 | |
08 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2013 | AP01 | Appointment of Lucas William Jones as a director | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Feb 2013 | TM02 | Termination of appointment of Kunal Patel as a secretary | |
07 Feb 2013 | TM01 | Termination of appointment of Kunal Patel as a director | |
17 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued |