- Company Overview for SILVERHILL LIMITED (11223260)
- Filing history for SILVERHILL LIMITED (11223260)
- People for SILVERHILL LIMITED (11223260)
- Charges for SILVERHILL LIMITED (11223260)
- More for SILVERHILL LIMITED (11223260)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2022 | DS01 | Application to strike the company off the register | |
15 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
14 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
08 Dec 2020 | CH01 | Director's details changed for Mr Paul William Giggins on 1 December 2020 | |
08 Dec 2020 | PSC04 | Change of details for Mr Paul William Giggins as a person with significant control on 1 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 8 December 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Aug 2019 | MR01 | Registration of charge 112232600003, created on 7 August 2019 | |
08 Aug 2019 | MR01 | Registration of charge 112232600002, created on 7 August 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
31 Oct 2018 | MR01 | Registration of charge 112232600001, created on 26 October 2018 | |
21 Jul 2018 | PSC04 | Change of details for Mr Paul William Giggins as a person with significant control on 19 July 2018 | |
21 Jul 2018 | CH01 | Director's details changed for Mr Paul William Giggins on 19 July 2018 | |
21 Jul 2018 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 62 Wilson Street London EC2A 2BU on 21 July 2018 | |
04 May 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
23 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-23
|