Advanced company searchLink opens in new window

SILVER CITY TECH LTD

Company number 08120942

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)
23 Dec 2024 AD01 Registered office address changed from Seedbed Business Centre Vanguard Way Shoeburyness Essex SS3 9QY England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 23 December 2024
23 Dec 2024 LIQ02 Statement of affairs
23 Dec 2024 600 Appointment of a voluntary liquidator
23 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-17
02 Dec 2024 PSC01 Notification of Abigail Smith as a person with significant control on 2 December 2024
02 Dec 2024 PSC07 Cessation of John William Drury as a person with significant control on 2 December 2024
02 Dec 2024 TM01 Termination of appointment of John William Drury as a director on 2 December 2024
02 Dec 2024 AP01 Appointment of Miss Abigail Kathryn Ritz Smith as a director on 2 December 2024
10 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
05 Jul 2021 PSC07 Cessation of David Van Praagh as a person with significant control on 5 July 2021
05 Jul 2021 PSC01 Notification of John William Drury as a person with significant control on 5 July 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
24 Mar 2021 TM01 Termination of appointment of David Gary Van Praagh as a director on 24 March 2021
24 Mar 2021 AP01 Appointment of Mr John William Drury as a director on 24 March 2021
15 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
12 Feb 2020 CH01 Director's details changed for Mr David Gary Van Praagh on 12 February 2020
31 Jul 2019 AD01 Registered office address changed from Suite 3 Warehams House Warehams Lane Hertford SG14 1LA England to Seedbed Business Centre Vanguard Way Shoeburyness Essex SS3 9QY on 31 July 2019