Advanced company searchLink opens in new window

SILVERGATE BIDCO LIMITED

Company number 10136229

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)
11 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 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 16 May 2023
16 May 2023 600 Appointment of a voluntary liquidator
16 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-28
16 May 2023 LIQ01 Declaration of solvency
24 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
04 Apr 2023 SH19 Statement of capital on 4 April 2023
  • USD 4.43
03 Apr 2023 SH20 Statement by Directors
03 Apr 2023 CAP-SS Solvency Statement dated 27/03/23
03 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 27/03/2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • USD 4.43
31 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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 Viscount William Waldorf Astor as a director on 22 June 2022
31 May 2022 TM01 Termination of appointment of Mark Roy Forrester as a director on 23 May 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
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
24 May 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
24 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
21 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20