- 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) |
---|---|---|---|
08 May 2017 | CH01 | Director's details changed for Mr Arvid Tage on 14 March 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Arvid Tage on 12 March 2017 | |
22 Sep 2016 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Olivers Wharf Shipyard Estate Waterside Brightlingsea Essex CO7 0AR on 22 September 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
24 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 30 st Johns Park London SE3 7JH United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 3 November 2015 | |
23 Oct 2015 | CERTNM |
Company name changed silvana shipping & trading LIMITED\certificate issued on 23/10/15
|
|
23 Oct 2015 | CONNOT | Change of name notice | |
16 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-16
|