- Company Overview for SILVER CITY TECH LTD (08120942)
- Filing history for SILVER CITY TECH LTD (08120942)
- People for SILVER CITY TECH LTD (08120942)
- Insolvency for SILVER CITY TECH LTD (08120942)
- More for SILVER CITY TECH LTD (08120942)
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
|
|
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 |