- Company Overview for SILVER DETAIL LIMITED (09609832)
- Filing history for SILVER DETAIL LIMITED (09609832)
- People for SILVER DETAIL LIMITED (09609832)
- More for SILVER DETAIL LIMITED (09609832)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2019 | DS01 | Application to strike the company off the register | |
23 Aug 2018 | AA | Micro company accounts made up to 29 May 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
25 May 2018 | AA01 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 | |
26 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
19 Sep 2017 | PSC01 | Notification of Kevin Michael Carney as a person with significant control on 27 May 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
11 Jul 2017 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 33 Riverdale Avenue Stanley Wakefield WF3 4LF on 11 July 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
27 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-27
|