Advanced company searchLink opens in new window

SILVERDALE SOLICITORS LIMITED

Company number 07654380

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)
10 Jul 2017 PSC01 Notification of Naureen Amin Dar as a person with significant control on 15 June 2017
10 Jul 2017 PSC01 Notification of Mohammad Sajjad Amin as a person with significant control on 15 June 2017
10 Jul 2017 PSC04 Change of details for Mr Mohammad Jawad Amin as a person with significant control on 15 June 2017
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 15 June 2017
  • GBP 100.00
04 Jul 2017 SH08 Change of share class name or designation
26 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
01 Jun 2017 AP01 Appointment of Mrs Naureen Amin Dar as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Miss Alexa Louise Gorse as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr Mohammad Sajjad Amin as a director on 1 June 2017
17 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
15 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
22 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
28 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
08 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
13 Apr 2012 AP01 Appointment of Mr Mohammad Jawad Amin as a director
04 Apr 2012 AD01 Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 4 April 2012
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
01 Jun 2011 NEWINC Incorporation