- Company Overview for SILVERTON ABSOLUTE LTD (09708528)
- Filing history for SILVERTON ABSOLUTE LTD (09708528)
- People for SILVERTON ABSOLUTE LTD (09708528)
- More for SILVERTON ABSOLUTE LTD (09708528)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2018 | DS01 | Application to strike the company off the register | |
19 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Mar 2018 | AD01 | Registered office address changed from Flat 4 8 Stanley Gardens London W11 2nd United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Alexander Airhuoyuwa Osagiede as a director on 20 February 2018 | |
09 Mar 2018 | PSC07 | Cessation of Alexander Airhuoyuwa Osagiede as a person with significant control on 20 February 2018 | |
09 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
26 Sep 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
26 Sep 2017 | AP01 | Appointment of Mr Alexander Airhuoyuwa Osagiede as a director on 22 March 2017 | |
01 Sep 2017 | PSC01 | Notification of Alexander Osagiede as a person with significant control on 22 March 2017 | |
01 Sep 2017 | PSC07 | Cessation of David Allan as a person with significant control on 15 March 2017 | |
03 Apr 2017 | AP01 | Notice of removal of a director | |
03 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 22 March 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 4 8 Stanley Gardens London W11 2nd on 3 April 2017 | |
29 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
21 Mar 2017 | AD01 | Registered office address changed from 42 Meadway Welwyn Garden City AL7 4NH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of David Allan as a director on 15 March 2017 | |
23 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
31 Mar 2016 | AD01 | Registered office address changed from 2 Lydham Court York YO24 3NU United Kingdom to 42 Meadway Welwyn Garden City AL7 4NH on 31 March 2016 | |
31 Mar 2016 | AP01 | Appointment of David Allan as a director on 23 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Ian Bargh as a director on 23 March 2016 | |
08 Dec 2015 | AP01 | Appointment of Ian Bargh as a director on 26 November 2015 |