Advanced company searchLink opens in new window

SILVERTON ABSOLUTE LTD

Company number 09708528

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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