- Company Overview for SILVEX SOLUTIONS LIMITED (11553579)
- Filing history for SILVEX SOLUTIONS LIMITED (11553579)
- People for SILVEX SOLUTIONS LIMITED (11553579)
- More for SILVEX SOLUTIONS LIMITED (11553579)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2021 | DS01 | Application to strike the company off the register | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
14 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
28 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 5 September 2018
|
|
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
28 Sep 2018 | PSC01 | Notification of Vered Mass as a person with significant control on 5 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Miss Vered Mass as a director on 5 September 2018 | |
28 Sep 2018 | PSC01 | Notification of Eyal Ben-Avi as a person with significant control on 5 September 2018 | |
28 Sep 2018 | AA01 | Current accounting period shortened from 30 September 2019 to 31 March 2019 | |
28 Sep 2018 | AP01 | Appointment of Mr Eyal Asher Ben-Avi as a director on 5 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Michael Duke as a director on 27 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 27 September 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3rd Floor Lawford House Albert Place London N3 1QA on 27 September 2018 | |
05 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-05
|