Advanced company searchLink opens in new window

SILVERMAN BANQUETING LTD

Company number 07165953

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)
10 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2011 TM02 Termination of appointment of Isaac Salem as a secretary on 8 December 2011
11 Oct 2011 AP01 Appointment of Mr Charles Amar as a director on 10 October 2011
11 Oct 2011 TM01 Termination of appointment of Joel Salem as a director on 10 October 2011
10 Oct 2011 TM01 Termination of appointment of Joel Salem as a director on 10 October 2011
13 Jul 2011 AD01 Registered office address changed from Unit E, 2-10 Carlisle Road London NW9 0HN England on 13 July 2011
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jan 2011 AP01 Appointment of Joel Salem as a director
20 Dec 2010 TM01 Termination of appointment of Michel Dadoun as a director
23 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2010-02-23
  • GBP 1