Advanced company searchLink opens in new window

SILVER BEECH TRADING LIMITED

Company number 11573402

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2021 DS01 Application to strike the company off the register
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
20 Jul 2020 CH01 Director's details changed for Mr Robert Boban Rudinski on 10 December 2019
16 Jul 2020 PSC04 Change of details for Mr Robert Baban Rudinski as a person with significant control on 10 December 2019
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
16 Jul 2020 TM01 Termination of appointment of Drice-Farid Sahli as a director on 10 December 2019
16 Jul 2020 PSC07 Cessation of Drice-Farid Sahli as a person with significant control on 10 December 2019
16 Jul 2020 PSC01 Notification of Robert Boban Rudinski as a person with significant control on 10 December 2019
16 Jul 2020 AP01 Appointment of Mr Robert Baban Rudinski as a director on 10 December 2019
16 Jul 2020 AD01 Registered office address changed from Flat 2 49 Lowndes Square London SW1X 9JX England to 1282a High Road London N20 9HH on 16 July 2020
16 Jun 2020 AA Micro company accounts made up to 30 September 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 PSC01 Notification of Drice-Farid Sahli as a person with significant control on 20 June 2019
09 Jun 2020 AP01 Appointment of Mr Drice-Farid Sahli as a director on 20 June 2019
09 Jun 2020 AD01 Registered office address changed from 79 Coalport Close Harlow CM17 9QS United Kingdom to Flat 2 49 Lowndes Square London SW1X 9JX on 9 June 2020
09 Jun 2020 PSC07 Cessation of Juris Martinovkis as a person with significant control on 20 June 2019
09 Jun 2020 TM01 Termination of appointment of Juris Martinovkis as a director on 20 June 2019
30 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
17 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-17
  • GBP 1