- Company Overview for SYLVERSTONES LTD (08979501)
- Filing history for SYLVERSTONES LTD (08979501)
- People for SYLVERSTONES LTD (08979501)
- Insolvency for SYLVERSTONES LTD (08979501)
- More for SYLVERSTONES LTD (08979501)
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
|
|
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
|
|
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
|
|
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
|