Advanced company searchLink opens in new window

SILVERHILL LIMITED

Company number 11223260

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-23
  • GBP 100