- Company Overview for CYRIL SILVER CONSULTANCY SERVICES LIMITED (07119294)
- Filing history for CYRIL SILVER CONSULTANCY SERVICES LIMITED (07119294)
- People for CYRIL SILVER CONSULTANCY SERVICES LIMITED (07119294)
- Insolvency for CYRIL SILVER CONSULTANCY SERVICES LIMITED (07119294)
- More for CYRIL SILVER CONSULTANCY SERVICES LIMITED (07119294)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Jan 2016 | AD01 | Registered office address changed from 8th Floor 80 Cannon Street London EC4N 6HL to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 8 January 2016 | |
06 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | 4.70 | Declaration of solvency | |
10 Mar 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 10 January 2014
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AP01 | Appointment of Mrs Sarah Catherine Odell as a director on 10 January 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
20 Dec 2013 | AD01 | Registered office address changed from 44 Tower Bridge Road London SE1 4TR United Kingdom on 20 December 2013 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
06 Feb 2012 | CH01 | Director's details changed for Stephen Patrick Sharkey on 6 January 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Brian Middle on 6 January 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Antony Iannaccone on 6 January 2012 | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from 44 Tower Bridge Road London Isleworth SE1 4TR on 24 February 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
24 Feb 2011 | CH01 | Director's details changed for Antony Iannaccone on 6 January 2011 | |
12 Aug 2010 | AD01 | Registered office address changed from 44a Tower Bridge Road London SE1 4TR United Kingdom on 12 August 2010 | |
13 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 7 January 2010
|