- Company Overview for SILVER BEECH TRADING LIMITED (11573402)
- Filing history for SILVER BEECH TRADING LIMITED (11573402)
- People for SILVER BEECH TRADING LIMITED (11573402)
- More for SILVER BEECH TRADING LIMITED (11573402)
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
Statement of capital on 2018-09-17
|