- Company Overview for SILVERFRIEND LIMITED (10835896)
- Filing history for SILVERFRIEND LIMITED (10835896)
- People for SILVERFRIEND LIMITED (10835896)
- More for SILVERFRIEND LIMITED (10835896)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2024 | DS01 | Application to strike the company off the register | |
27 Apr 2024 | AD01 | Registered office address changed from Pinnocks Wood House Burchetts Green Road Burchetts Green Maidenhead Berkshire SL6 6QZ England to The Barn, Daisy Lee Farm Spinfield Lane Marlow SL7 2JN on 27 April 2024 | |
08 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 29 June 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
21 May 2022 | TM01 | Termination of appointment of John David Heath as a director on 16 May 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from Clyde House Reform Road Maidenhead SL6 8BY England to Pinnocks Wood House Burchetts Green Road Burchetts Green Maidenhead Berkshire SL6 6QZ on 7 April 2022 | |
07 Apr 2022 | AA | Micro company accounts made up to 29 June 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 29 June 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
29 Jun 2020 | AA | Micro company accounts made up to 29 June 2019 | |
24 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
29 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 29 January 2020
|
|
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | AD01 | Registered office address changed from 2nd Floor 85 King Street Maidenhead Berkshire SL6 1DU England to Clyde House Reform Road Maidenhead SL6 8BY on 8 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
19 Jun 2018 | AD01 | Registered office address changed from Pinnocks Wood House Burchetts Green Rd Maidenhead SL6 6QZ United Kingdom to 2nd Floor 85 King Street Maidenhead Berkshire SL6 1DU on 19 June 2018 | |
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 2 March 2018
|
|
07 Mar 2018 | SH02 | Sub-division of shares on 18 January 2018 | |
01 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 9 February 2018
|