Advanced company searchLink opens in new window

SYLVERSTONES LTD

Company number 08979501

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)
05 Feb 2024 AD01 Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 5 February 2024
04 Sep 2023 LIQ02 Statement of affairs
24 Aug 2023 AD01 Registered office address changed from Flat 382 Pinnacle Apartments 11 Saffron Central Square Wellesley Road Croydon Surrey CR0 2GL to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 24 August 2023
24 Aug 2023 600 Appointment of a voluntary liquidator
24 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-15
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
08 Aug 2018 AA Micro company accounts made up to 30 April 2018
06 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
05 Apr 2018 PSC04 Change of details for Mr Iclozan Claudin Sorin as a person with significant control on 2 September 2017
30 Nov 2017 AD01 Registered office address changed from 12 Vincent Court Bell Lane London Hendon NW4 2AN to Flat 382 Pinnacle Apartments 11 Saffron Central Square Wellesley Road Croydon Surrey CR0 2GL on 30 November 2017
12 Oct 2017 AA Micro company accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
21 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
24 Apr 2015 CH01 Director's details changed for Mr Claudiu Sorin Iclozan on 1 March 2015
28 Oct 2014 AD01 Registered office address changed from 39 Stoneybrook Horsham RH12 1UN United Kingdom to 12 Vincent Court Bell Lane London Hendon NW4 2AN on 28 October 2014
04 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-04
  • GBP 1