Advanced company searchLink opens in new window

SILVERFOX & PARTNERS LIMITED

Company number 07527764

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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