Advanced company searchLink opens in new window

SILVERBUY LIMITED

Company number 12552733

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)
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2023 DS01 Application to strike the company off the register
11 Jan 2023 CS01 Confirmation statement made on 25 October 2022 with updates
11 Jan 2023 AP01 Appointment of Mr John Gordon as a director on 6 August 2022
11 Jan 2023 PSC01 Notification of John Gordon as a person with significant control on 6 August 2022
11 Jan 2023 TM01 Termination of appointment of Yvonne Esther Joseph as a director on 6 August 2022
11 Jan 2023 PSC07 Cessation of Yvonne Esther Joseph as a person with significant control on 6 August 2022
25 Dec 2021 AA Micro company accounts made up to 30 April 2021
24 Dec 2021 CH01 Director's details changed for Ms Yvonne Esther Joseph on 14 December 2021
24 Dec 2021 PSC04 Change of details for Ms Yvonne Esther Joseph as a person with significant control on 14 December 2021
24 Dec 2021 AD01 Registered office address changed from 69 Boyland Road Bromley BR1 4QE England to Office One 1 Coldbath Square London EC1R 5HL on 24 December 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
22 Oct 2021 TM01 Termination of appointment of Joseph Armstrong as a director on 15 October 2021
22 Oct 2021 PSC01 Notification of Yvonne Esther Joseph as a person with significant control on 22 September 2021
22 Oct 2021 AP01 Appointment of Ms Yvonne Esther Joseph as a director on 22 September 2021
22 Oct 2021 AD01 Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 69 Boyland Road Bromley BR1 4QE on 22 October 2021
15 Oct 2021 AP01 Appointment of Joseph Armstrong as a director on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Darren Symes as a director on 15 October 2021
15 Oct 2021 PSC07 Cessation of Darren Symes as a person with significant control on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 15 October 2021
09 Jul 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
09 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-09
  • GBP 1