- Company Overview for SILVERDALE SOLICITORS LIMITED (07654380)
- Filing history for SILVERDALE SOLICITORS LIMITED (07654380)
- People for SILVERDALE SOLICITORS LIMITED (07654380)
- Charges for SILVERDALE SOLICITORS LIMITED (07654380)
- More for SILVERDALE SOLICITORS LIMITED (07654380)
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
|
|
04 Jul 2017 | SH08 | Change of share class name or designation | |
26 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |