Advanced company searchLink opens in new window

SILVIUS TRADING LIMITED

Company number 07628331

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
17 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
18 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
18 May 2015 CH01 Director's details changed for Mr Hermanus Maria Spruyt on 1 October 2014
01 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 25 Keble Road Basingstoke Hampshire RG24 9XH on 1 October 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
20 May 2014 CH01 Director's details changed for Mr Hermanus Maria Spruyt on 14 May 2014
10 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Jun 2013 AAMD Amended accounts made up to 31 May 2012
16 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
08 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
06 Oct 2011 CERTNM Company name changed re-e-wind LTD\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
  • NM01 ‐ Change of name by resolution
05 Oct 2011 AP01 Appointment of Hermanus Spruyt as a director
05 Oct 2011 TM01 Termination of appointment of Adrian Koe as a director
05 Oct 2011 TM01 Termination of appointment of Westco Directors Ltd as a director
10 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted