- Company Overview for SILVER BAND LIMITED (13047706)
- Filing history for SILVER BAND LIMITED (13047706)
- People for SILVER BAND LIMITED (13047706)
- More for SILVER BAND LIMITED (13047706)
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
|