- Company Overview for SILVERDELL ENVIRONMENTAL LIMITED (08572891)
- Filing history for SILVERDELL ENVIRONMENTAL LIMITED (08572891)
- People for SILVERDELL ENVIRONMENTAL LIMITED (08572891)
- More for SILVERDELL ENVIRONMENTAL LIMITED (08572891)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2013 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 9 July 2013 | |
10 Jul 2013 | AA01 | Current accounting period extended from 30 June 2014 to 30 September 2014 | |
10 Jul 2013 | AD01 | Registered office address changed from Unit 1a Pacific Wharf Hertford Road Barking Essex IG11 8BL England on 10 July 2013 | |
10 Jul 2013 | TM01 | Termination of appointment of Sean Edward Harrision Nutley as a director on 9 July 2013 | |
10 Jul 2013 | AP01 | Appointment of Phillip Newton Farnworth as a director on 9 July 2013 | |
10 Jul 2013 | AP01 | Appointment of Sean Edward Harrision Nutley as a director on 9 July 2013 | |
10 Jul 2013 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS on 10 July 2013 | |
10 Jul 2013 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 9 July 2013 | |
10 Jul 2013 | AP01 | Appointment of Sean Edward Harrision Nutley as a director on 9 July 2013 | |
09 Jul 2013 | TM01 | Termination of appointment of Dentons Directors Limited as a director on 9 July 2013 | |
09 Jul 2013 | TM01 | Termination of appointment of Andrew David Harris as a director on 9 July 2013 | |
09 Jul 2013 | CERTNM |
Company name changed snrdco 3117 LIMITED\certificate issued on 09/07/13
|
|
17 Jun 2013 | NEWINC |
Incorporation
Statement of capital on 2013-06-17
|