Advanced company searchLink opens in new window

SILVESTER ROAD LTD

Company number 12722940

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2024 DS01 Application to strike the company off the register
24 Nov 2023 AA Micro company accounts made up to 31 August 2023
21 Nov 2023 AA01 Previous accounting period extended from 31 July 2023 to 31 August 2023
23 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 July 2022
17 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
12 Jul 2022 MR01 Registration of charge 127229400004, created on 30 June 2022
29 Oct 2021 PSC02 Notification of Temples London Limited as a person with significant control on 12 October 2021
29 Oct 2021 PSC07 Cessation of Fumo Investments Ltd as a person with significant control on 12 October 2021
29 Oct 2021 AP01 Appointment of Mr Pawel Jerzy Scott as a director on 28 October 2021
26 Oct 2021 MR01 Registration of charge 127229400003, created on 18 October 2021
13 Oct 2021 TM01 Termination of appointment of Pawel Scott as a director on 13 October 2021
12 Oct 2021 TM01 Termination of appointment of Christian Kaczmarek as a director on 12 October 2021
17 Sep 2021 AA Micro company accounts made up to 31 July 2021
10 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
26 Nov 2020 PSC02 Notification of Fumo Investments Ltd as a person with significant control on 13 July 2020
26 Nov 2020 PSC07 Cessation of Benjamin James Temple as a person with significant control on 13 July 2020
23 Oct 2020 MR01 Registration of charge 127229400001, created on 20 October 2020
23 Oct 2020 MR01 Registration of charge 127229400002, created on 20 October 2020
06 Oct 2020 AP01 Appointment of Mr Christian Kaczmarek as a director on 6 October 2020
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 100
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
10 Jul 2020 AP03 Appointment of Mr Benjamin James Temple as a secretary on 6 July 2020