Advanced company searchLink opens in new window

SILVERGIFT LIMITED

Company number 08205702

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2017 DS01 Application to strike the company off the register
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 501
22 Aug 2015 AD01 Registered office address changed from Fleetway House Fleet Way Cardiff CF11 8TY Wales to Fleetway House Fleet Way Cardiff CF11 8TY on 22 August 2015
22 Aug 2015 AD01 Registered office address changed from Manor House Ipswich Road Cardiff CF23 9AQ to Fleetway House Fleet Way Cardiff CF11 8TY on 22 August 2015
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
24 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 501
24 Dec 2013 AA Accounts for a small company made up to 31 March 2013
19 Dec 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 501
25 Sep 2013 AD01 Registered office address changed from 36a Park Place Cardiff CF10 3BB on 25 September 2013
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 16 October 2012
  • GBP 500
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 16 October 2012
  • GBP 501
19 Oct 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Oct 2012 AP01 Appointment of Mr David Mostyn Bevan as a director
04 Oct 2012 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 4 October 2012
24 Sep 2012 TM01 Termination of appointment of Graham Stephens as a director
07 Sep 2012 NEWINC Incorporation