- Company Overview for SILVER CAT NUTRITION LTD (08062655)
- Filing history for SILVER CAT NUTRITION LTD (08062655)
- People for SILVER CAT NUTRITION LTD (08062655)
- Charges for SILVER CAT NUTRITION LTD (08062655)
- More for SILVER CAT NUTRITION LTD (08062655)
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
|
|
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
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
|