- Company Overview for SILVERGATE TOPCO LIMITED (10135665)
- Filing history for SILVERGATE TOPCO LIMITED (10135665)
- People for SILVERGATE TOPCO LIMITED (10135665)
- Insolvency for SILVERGATE TOPCO LIMITED (10135665)
- Registers for SILVERGATE TOPCO LIMITED (10135665)
- More for SILVERGATE TOPCO LIMITED (10135665)
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) |
---|---|---|---|
09 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 May 2023 | AD01 | Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 100 st James Road Northampton NN5 5LF on 15 May 2023 | |
15 May 2023 | 600 | Appointment of a voluntary liquidator | |
15 May 2023 | RESOLUTIONS |
Resolutions
|
|
15 May 2023 | LIQ01 | Declaration of solvency | |
25 Apr 2023 | SH19 |
Statement of capital on 25 April 2023
|
|
25 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2023 | CAP-SS | Solvency Statement dated 21/04/23 | |
25 Apr 2023 | SH20 | Statement by Directors | |
24 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
26 Oct 2022 | AP01 | Appointment of Mr Darren Nigel Hopgood as a director on 25 October 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Richard John Parsons as a director on 25 October 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Wayne Fernley Garvie as a director on 25 October 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of William Waldorf Astor as a director on 22 June 2022 | |
31 May 2022 | TM01 | Termination of appointment of Waheed Alli as a director on 23 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of Maria Anguelova as a director on 23 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of Mark Roy Forrester as a director on 23 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
19 Apr 2022 | AA | Full accounts made up to 31 March 2021 | |
18 May 2021 | PSC05 | Change of details for Columbia Pictures Corporation Limited as a person with significant control on 15 June 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
17 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Richard John Parsons on 8 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Dr Wayne Fernley Garvie on 8 April 2021 |