- Company Overview for SILVER COAST REMOVALS LIMITED (07912619)
- Filing history for SILVER COAST REMOVALS LIMITED (07912619)
- People for SILVER COAST REMOVALS LIMITED (07912619)
- More for SILVER COAST REMOVALS LIMITED (07912619)
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 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
15 Jun 2020 | AA | Micro company accounts made up to 12 June 2020 | |
15 Jun 2020 | AA01 | Previous accounting period shortened from 31 January 2021 to 12 June 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
31 May 2020 | PSC07 | Cessation of Mark Oluwasegun Akin-Akintola as a person with significant control on 30 May 2020 | |
31 May 2020 | TM01 | Termination of appointment of Mark Oluwasegun Akin-Akintola as a director on 31 May 2020 | |
31 May 2020 | PSC01 | Notification of Richard Dore as a person with significant control on 21 May 2020 | |
31 May 2020 | AP01 | Appointment of Mr Richard Dore as a director on 20 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
18 May 2020 | AP01 | Appointment of Mr Mark Oluwasegun Akin-Akintola as a director on 16 May 2020 | |
18 May 2020 | PSC01 | Notification of Mark Oluwasegun Akin-Akintola as a person with significant control on 16 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 5 Greenwich Road Clarence Road London SE8 3EY on 18 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 16 May 2020 | |
18 May 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 16 May 2020 | |
18 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 16 May 2020 | |
03 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates |