- Company Overview for SILVERFOX & PARTNERS LIMITED (07527764)
- Filing history for SILVERFOX & PARTNERS LIMITED (07527764)
- People for SILVERFOX & PARTNERS LIMITED (07527764)
- Charges for SILVERFOX & PARTNERS LIMITED (07527764)
- More for SILVERFOX & PARTNERS LIMITED (07527764)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2016 | DS01 | Application to strike the company off the register | |
22 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | TM01 | Termination of appointment of Omar Farouk Chaudhry as a director on 30 September 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from Temple Chambers 3 - 7 Temple Avenue London EC4Y 0HP to 66 66 Granville Place North Finchley London N12 0AX on 14 October 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | CH01 | Director's details changed for Mr Mohammed Ahsan Mansoor Hassan on 1 November 2013 | |
07 Nov 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
13 Mar 2013 | AD01 | Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 13 March 2013 | |
12 Mar 2013 | TM02 | Termination of appointment of Syed Khan as a secretary | |
12 Mar 2013 | AP01 | Appointment of Syed Mohsin Khan as a director | |
20 Dec 2012 | AD01 | Registered office address changed from 16 Little Larkins Mayhill Road Barnet Hertfordshire EN5 2NS on 20 December 2012 | |
06 Aug 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
10 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Aug 2011 | AP03 | Appointment of Syed Mohsin Khan as a secretary | |
24 Aug 2011 | TM01 | Termination of appointment of Daniel Brockhurst as a director | |
24 Aug 2011 | TM02 | Termination of appointment of Daniel Brockhurst as a secretary | |
27 May 2011 | AD01 | Registered office address changed from Ludgate House 107-111 Fleet Street London EC4A2AB England on 27 May 2011 |