- Company Overview for SILVERBUY LIMITED (12552733)
- Filing history for SILVERBUY LIMITED (12552733)
- People for SILVERBUY LIMITED (12552733)
- More for SILVERBUY LIMITED (12552733)
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
Statement of capital on 2020-04-09
|