- Company Overview for SILVERGROW LIMITED (08868713)
- Filing history for SILVERGROW LIMITED (08868713)
- People for SILVERGROW LIMITED (08868713)
- More for SILVERGROW LIMITED (08868713)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2017 | AA | Micro company accounts made up to 31 January 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
30 Nov 2015 | AA | Micro company accounts made up to 31 January 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
22 Dec 2014 | AD01 | Registered office address changed from Park Farm North End Road Yatton Bristol BS49 4AR England to Monkley Stables Monkley Lane Rode Frome Somerset BA11 6QQ on 22 December 2014 | |
20 Dec 2014 | TM01 | Termination of appointment of Michael John Burdge as a director on 18 November 2014 | |
17 Feb 2014 | AP01 | Appointment of Michael John Burdge as a director | |
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|