- Company Overview for SILVERBRICK LIMITED (08685017)
- Filing history for SILVERBRICK LIMITED (08685017)
- People for SILVERBRICK LIMITED (08685017)
- Charges for SILVERBRICK LIMITED (08685017)
- More for SILVERBRICK LIMITED (08685017)
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) |
---|---|---|---|
20 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
09 Aug 2019 | AA01 | Previous accounting period shortened from 30 May 2019 to 30 November 2018 | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 30 July 2017 to 31 May 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
01 Aug 2017 | AP01 | Appointment of Miss Deborah Jane Dicken as a director on 1 August 2017 | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 30 July 2016 | |
27 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Feb 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Oct 2013 | AD01 | Registered office address changed from Apartment 47 Kensington Oval Boathouse Field Lichfield WS13 6NR England on 17 October 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Mr Jamie Hunter on 16 October 2013 | |
10 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-10
|