Advanced company searchLink opens in new window

SILVER CAT NUTRITION LTD

Company number 08062655

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
27 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 Sep 2018 AD01 Registered office address changed from 2 Eyre Court Bramley Rotherham S66 1XA England to 18 the Dale Waltham Abbey EN9 1SU on 24 September 2018
24 Sep 2018 TM01 Termination of appointment of Steven Paul Howarth as a director on 18 September 2018
02 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
03 May 2018 MR01 Registration of charge 080626550004, created on 12 April 2018
02 May 2018 MR01 Registration of charge 080626550003, created on 12 April 2018
15 Mar 2018 AD01 Registered office address changed from Ricoh Arena Judds Lane Longford Coventry CV6 6AQ England to 2 Eyre Court Bramley Rotherham S66 1XA on 15 March 2018
27 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
08 Sep 2017 AD01 Registered office address changed from 2 Eyre Court Bramley Rotherham South Yorkshire S66 1XA to Ricoh Arena Judds Lane Longford Coventry CV6 6AQ on 8 September 2017
11 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 120
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Feb 2015 CH01 Director's details changed for Mr Steve Paul Howarth on 31 May 2014
04 Dec 2014 MR01 Registration of charge 080626550002, created on 25 November 2014
18 Sep 2014 CH01 Director's details changed for Mr Steve Howarth on 18 September 2014
18 Sep 2014 AD01 Registered office address changed from 1 Moatlands Wickersley Rotherham South Yorkshire S66 1DQ to 2 Eyre Court Bramley Rotherham South Yorkshire S66 1XA on 18 September 2014
11 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 120