- Company Overview for SILVERDAWN LIMITED (09602919)
- Filing history for SILVERDAWN LIMITED (09602919)
- People for SILVERDAWN LIMITED (09602919)
- More for SILVERDAWN LIMITED (09602919)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2016 | DS01 | Application to strike the company off the register | |
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 21 May 2015
|
|
19 Jun 2015 | TM01 | Termination of appointment of Barry Charles Warmisham as a director on 21 May 2015 | |
19 Jun 2015 | AP01 | Appointment of Mr Anthony Arnold Deane as a director on 21 May 2015 | |
19 Jun 2015 | AP01 | Appointment of Mr Jonathan Gary Whitley as a director on 21 May 2015 | |
19 Jun 2015 | AP01 | Appointment of John Davis as a director on 21 May 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to Bishops House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE on 19 June 2015 | |
21 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-21
|