- Company Overview for SILVERSTAR DISTRIBUTION LIMITED (07120826)
- Filing history for SILVERSTAR DISTRIBUTION LIMITED (07120826)
- People for SILVERSTAR DISTRIBUTION LIMITED (07120826)
- More for SILVERSTAR DISTRIBUTION LIMITED (07120826)
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) |
---|---|---|---|
08 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2012 | DS01 | Application to strike the company off the register | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Sep 2011 | AA01 | Previous accounting period extended from 30 June 2011 to 31 August 2011 | |
25 Mar 2011 | AR01 |
Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-03-25
|
|
04 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Oct 2010 | AD01 | Registered office address changed from 58 Sunset Road Totton Southampton Hampshire SO40 3LB England on 18 October 2010 | |
15 Oct 2010 | AA01 | Previous accounting period shortened from 31 January 2011 to 30 June 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Mrs Trudi Francis Clark on 10 August 2010 | |
27 Jul 2010 | TM01 | Termination of appointment of Fergus Casey as a director | |
27 Jul 2010 | TM01 | Termination of appointment of Fergus Casey as a director | |
27 Jul 2010 | AP01 | Appointment of Mrs Trudi Francis Clark as a director | |
27 Jul 2010 | AD01 | Registered office address changed from 1 New Cottages Hemsworth Wimborne BH21 5BN United Kingdom on 27 July 2010 | |
09 Jan 2010 | NEWINC |
Incorporation
|