Advanced company searchLink opens in new window

SILVERSPEED LIMITED

Company number 07082959

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)
02 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2011 CH01 Director's details changed for Hilary Ann Sweeney on 28 February 2011
28 Feb 2011 CH01 Director's details changed for Colin James Sweeney on 28 February 2011
12 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
18 Dec 2009 CH01 Director's details changed for Hilary Sweeney on 20 November 2009
05 Dec 2009 AP01 Appointment of Hilary Sweeney as a director
05 Dec 2009 AP01 Appointment of Colin James Sweeney as a director
05 Dec 2009 SH01 Statement of capital following an allotment of shares on 20 November 2009
  • GBP 100
24 Nov 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
20 Nov 2009 NEWINC Incorporation