- Company Overview for SILVANA LEASING LIMITED (09492294)
- Filing history for SILVANA LEASING LIMITED (09492294)
- People for SILVANA LEASING LIMITED (09492294)
- Charges for SILVANA LEASING LIMITED (09492294)
- More for SILVANA LEASING LIMITED (09492294)
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 |