- Company Overview for SILVERMAN BANQUETING LTD (07165953)
- Filing history for SILVERMAN BANQUETING LTD (07165953)
- People for SILVERMAN BANQUETING LTD (07165953)
- Charges for SILVERMAN BANQUETING LTD (07165953)
- More for SILVERMAN BANQUETING LTD (07165953)
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
Statement of capital on 2010-02-23
|