Advanced company searchLink opens in new window

SILVERKRIEG LIMITED

Company number 07871369

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
18 Oct 2017 AA Micro company accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
29 Nov 2016 CH01 Director's details changed for Mr Richard William Lamont on 29 November 2016
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
20 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
11 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Aug 2013 TM01 Termination of appointment of Jonathan Price as a director
20 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
17 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Mr Richard William Lamont on 1 November 2012
01 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Aug 2012 SH01 Statement of capital following an allotment of shares on 19 June 2012
  • GBP 3
22 Feb 2012 AP01 Appointment of Carina Perelli as a director
10 Feb 2012 AP01 Appointment of Mr Jonathan St John Price as a director
10 Feb 2012 TM01 Termination of appointment of Louise Lamont as a director
05 Dec 2011 NEWINC Incorporation