Advanced company searchLink opens in new window

SILVERPEX LIMITED

Company number 12681387

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2024 AD01 Registered office address changed from 156 Hockley Hill Birmingham B18 5AN England to Unit 290 Bizspace Business Park Kings Road Birmingham B11 2AL on 22 August 2024
20 Aug 2024 AD01 Registered office address changed from 156 Hockley Hill Birmingham B18 5AN England to 156 Hockley Hill Birmingham B18 5AN on 20 August 2024
20 Aug 2024 AD01 Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG England to 156 Hockley Hill Birmingham B18 5AN on 20 August 2024
09 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2024 CS01 Confirmation statement made on 16 March 2024 with updates
07 Jul 2024 PSC07 Cessation of Timothy Clarke as a person with significant control on 30 March 2024
07 Jul 2024 TM01 Termination of appointment of Timothy Clarke as a director on 30 March 2024
07 Jul 2024 PSC01 Notification of Joseph Wade Shoquist as a person with significant control on 30 March 2024
07 Jul 2024 AP01 Appointment of Mr Joseph Wade Shoquist as a director on 30 March 2024
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
08 Mar 2023 AD01 Registered office address changed from Flat 7a Block Guinness Trust Fulham Palace Road London W6 8BA England to Hanovia House 30 Eastman Road London W3 7YG on 8 March 2023
08 Mar 2023 AA Unaudited abridged accounts made up to 28 February 2023
08 Mar 2023 AA Accounts for a dormant company made up to 28 February 2022
08 Mar 2023 AA01 Current accounting period shortened from 29 June 2022 to 28 February 2022
28 Dec 2022 AD01 Registered office address changed from Flat 7, Block a Guinness Trust Buildings Fulham Palace Road London W6 8BA England to Flat 7a Block Guinness Trust Fulham Palace Road London W6 8BA on 28 December 2022
18 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
18 Dec 2022 AP01 Appointment of Mr Timothy Clarke as a director on 2 March 2022
18 Dec 2022 PSC01 Notification of Timothy Clarke as a person with significant control on 2 March 2022
18 Dec 2022 TM01 Termination of appointment of Chris Hadjioannou as a director on 2 March 2022
18 Dec 2022 PSC07 Cessation of Chris Hadjioannou as a person with significant control on 2 March 2022
18 Dec 2022 AD01 Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to Flat 7, Block a Guinness Trust Buildings Fulham Palace Road London W6 8BA on 18 December 2022
01 Jun 2022 AA Accounts for a dormant company made up to 29 June 2021
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates