- Company Overview for SILVERTON SERVICES LTD (09268264)
- Filing history for SILVERTON SERVICES LTD (09268264)
- People for SILVERTON SERVICES LTD (09268264)
- More for SILVERTON SERVICES LTD (09268264)
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) |
---|---|---|---|
05 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2023 | CERTNM |
Company name changed luffman support LTD\certificate issued on 17/11/23
|
|
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
13 Nov 2023 | PSC04 | Change of details for Mr Nicholas Charles Gregory as a person with significant control on 1 July 2023 | |
13 Nov 2023 | PSC01 | Notification of Janet Valerie Love as a person with significant control on 1 July 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from 3 Silverton High Street Yenston Templecombe BA8 0NF England to C/O Cameron Browne Ltd (Accountants) 3a Headley Road Woodley Reading Bekshire RG5 4JB on 13 November 2023 | |
07 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2023 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
17 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | CERTNM |
Company name changed luffman LIMITED\certificate issued on 23/09/22
|
|
24 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 May 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 December 2021 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
26 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2021 | TM01 | Termination of appointment of Katy Elizabeth Love as a director on 21 May 2021 | |
17 Mar 2021 | PSC07 | Cessation of Katy Elizabeth Love as a person with significant control on 17 March 2021 | |
17 Mar 2021 | PSC01 | Notification of Nicholas Charles Gregory as a person with significant control on 17 March 2021 | |
17 Mar 2021 | TM02 | Termination of appointment of Janet Valerie Love as a secretary on 17 March 2021 |