- Company Overview for SILVERPEX LIMITED (12681387)
- Filing history for SILVERPEX LIMITED (12681387)
- People for SILVERPEX LIMITED (12681387)
- More for SILVERPEX LIMITED (12681387)
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 |