Advanced company searchLink opens in new window

SILVANA LEASING LIMITED

Company number 09492294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2022 DS01 Application to strike the company off the register
28 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
30 Sep 2021 MR04 Satisfaction of charge 094922940001 in full
29 Sep 2021 AD01 Registered office address changed from Shipyard Estate Waterside Brightlingsea Essex CO7 0AR England to 5 Parliament Street Hull HU1 2AZ on 29 September 2021
29 Sep 2021 AP01 Appointment of Mr Peter Aarosin as a director on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Arvid Tage as a director on 29 September 2021
29 Sep 2021 AP01 Appointment of Mr Michael Kirby as a director on 29 September 2021
29 Sep 2021 PSC07 Cessation of Arvid Tage as a person with significant control on 29 September 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
11 Jun 2020 AA Micro company accounts made up to 31 December 2019
20 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
10 Dec 2018 MR01 Registration of charge 094922940001, created on 19 November 2018
20 Sep 2018 AD01 Registered office address changed from 28 Cowgate Welton Brough HU15 1NB England to Shipyard Estate Waterside Brightlingsea Essex CO7 0AR on 20 September 2018
09 Aug 2018 AA Micro company accounts made up to 31 December 2017
06 Jul 2018 AD01 Registered office address changed from Olivers Wharf Shipyard Estate Waterside Brightlingsea Essex CO7 0AR to 28 Cowgate Welton Brough HU15 1NB on 6 July 2018
05 Jul 2018 PSC02 Notification of Olivers Wharf Limited as a person with significant control on 29 June 2018
26 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 16 March 2017 with updates