Advanced company searchLink opens in new window

SILVERPORT LIMITED

Company number 08543983

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
22 Apr 2019 PSC01 Notification of Georgios Georgakopoulos as a person with significant control on 6 April 2016
22 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 22 April 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
24 Mar 2016 AP04 Appointment of Cowdrey Ltd as a secretary on 18 January 2016
24 Mar 2016 AP01 Appointment of Mr Nikistratos Androulakis as a director on 18 January 2016
24 Mar 2016 TM01 Termination of appointment of Stavvi Kanaris as a director on 18 January 2016
24 Mar 2016 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 18 January 2016
24 Mar 2016 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 18 January 2016
26 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
26 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
26 Jun 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 1,000
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jun 2013 AP04 Appointment of Fides Secretaries Limited as a secretary