Advanced company searchLink opens in new window

SILVER BAND LIMITED

Company number 13047706

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)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2024 DS01 Application to strike the company off the register
06 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
14 Nov 2023 AD01 Registered office address changed from 1 Greystoke Ave Birmingham B36 8JJ England to 1 Greystoke Avenue Birmingham B36 8JJ on 14 November 2023
13 Nov 2023 AA Micro company accounts made up to 30 November 2022
13 Nov 2023 AP01 Appointment of Mr Muhammad Raza Jahangir as a director on 10 November 2023
13 Nov 2023 PSC01 Notification of Muhammad Raza Jahangir as a person with significant control on 8 November 2023
13 Nov 2023 AD01 Registered office address changed from 1 Greystoke Avenue Birmingham B36 8JJ England to 1 Greystoke Ave Birmingham B36 8JJ on 13 November 2023
13 Nov 2023 AD01 Registered office address changed from 9 Cora Road Kettering NN16 0QQ to 1 Greystoke Avenue Birmingham B36 8JJ on 13 November 2023
13 Nov 2023 TM01 Termination of appointment of Christopher William O’Neill as a director on 5 November 2023
13 Nov 2023 PSC07 Cessation of Christopher William O’Neill as a person with significant control on 3 November 2023
13 Nov 2023 TM01 Termination of appointment of Ana Sofia Soares Valente as a director on 4 November 2023
20 Oct 2023 TM01 Termination of appointment of Elias Atoklo as a director on 19 October 2023
20 Oct 2023 AP01 Appointment of Mr Christopher William O’Neill as a director on 19 October 2023
20 Oct 2023 PSC01 Notification of Christopher William O’Neill as a person with significant control on 18 October 2023
20 Oct 2023 PSC07 Cessation of Elias Atoklo as a person with significant control on 16 October 2023
20 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
12 Oct 2023 CH01 Director's details changed for Miss Ana Sofia Soares Valente on 10 October 2023
12 Oct 2023 CH01 Director's details changed for Miss Ana Sofia Soares Valente on 10 October 2023
12 Oct 2023 CH01 Director's details changed for Mr Elias Atoklo on 8 October 2023
12 Oct 2023 PSC04 Change of details for Mr Elias Atoklo as a person with significant control on 8 October 2023
12 Oct 2023 CH01 Director's details changed for Miss Ana Sofia Soares Valente on 10 October 2023
12 Oct 2023 PSC07 Cessation of Ana Sofia Soares Valente as a person with significant control on 10 October 2023
11 Oct 2023 CERTNM Company name changed silver bandit LIMITED\certificate issued on 11/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-10