- Company Overview for SILVERINKS LTD (07310575)
- Filing history for SILVERINKS LTD (07310575)
- People for SILVERINKS LTD (07310575)
- Charges for SILVERINKS LTD (07310575)
- More for SILVERINKS LTD (07310575)
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) |
---|---|---|---|
04 Jul 2017 | PSC01 | Notification of Yehudah Stern as a person with significant control on 1 July 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mr Meir Goldberg as a person with significant control on 1 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Yehudah Stern as a director on 1 July 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 82 Filey Avenue London N16 6JJ England to 13 Grosvenor Way London E5 9nd on 29 June 2017 | |
28 Apr 2017 | AA01 | Previous accounting period shortened from 1 August 2016 to 31 July 2016 | |
27 Apr 2017 | AA01 | Previous accounting period extended from 27 July 2016 to 1 August 2016 | |
02 Mar 2017 | AD01 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 82 Filey Avenue London N16 6JJ on 2 March 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
13 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 27 July 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2016 | AA01 | Previous accounting period shortened from 28 July 2015 to 27 July 2015 | |
25 Apr 2016 | AA01 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 29 July 2014 | |
27 Apr 2015 | AA01 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | CH01 | Director's details changed for Meir Goldberg on 5 April 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 July 2013 | |
28 Apr 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 | |
11 Dec 2013 | MR01 | Registration of charge 073105750001 | |
21 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
21 Aug 2013 | CH01 | Director's details changed for Meir Goldberg on 1 May 2013 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders |