- Company Overview for SILVER BIOGAS LIMITED (09370190)
- Filing history for SILVER BIOGAS LIMITED (09370190)
- People for SILVER BIOGAS LIMITED (09370190)
- Charges for SILVER BIOGAS LIMITED (09370190)
- Insolvency for SILVER BIOGAS LIMITED (09370190)
- More for SILVER BIOGAS LIMITED (09370190)
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) |
---|---|---|---|
22 Jun 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 June 2018 | |
11 Apr 2018 | AA | Micro company accounts made up to 30 December 2017 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 December 2016 | |
14 Feb 2018 | AD01 | Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 27 Old Gloucester Street London WC1N 3AX on 14 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
22 Jan 2018 | TM01 | Termination of appointment of Ian Mailer as a director on 22 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Nick Dobie as a director on 22 January 2018 | |
30 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
08 Sep 2017 | AD01 | Registered office address changed from 112 Houndsditch London EC3A 7BD to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 8 September 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Duncan Thomas Roland Webster as a director on 14 June 2017 | |
08 May 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Mar 2017 | MR01 | Registration of charge 093701900001, created on 6 March 2017 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
11 Jan 2017 | TM01 | Termination of appointment of Eleanor Catherine Wicks as a director on 22 December 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | AD01 | Registered office address changed from 112 112 Houndsditch London EC3A 7BD United Kingdom to 112 Houndsditch London EC3A 7BD on 26 January 2016 | |
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 18 March 2015
|
|
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2015 | AP01 | Appointment of Dr Eleanor Catherine Wicks as a director on 23 February 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Ian Mailer as a director on 23 February 2015 | |
30 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-30
|