- Company Overview for SILVERMERE CAFE LIMITED (10267888)
- Filing history for SILVERMERE CAFE LIMITED (10267888)
- People for SILVERMERE CAFE LIMITED (10267888)
- More for SILVERMERE CAFE LIMITED (10267888)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
21 Jun 2022 | PSC07 | Cessation of Annie Price as a person with significant control on 20 June 2022 | |
21 Jun 2022 | PSC07 | Cessation of Annie Price as a person with significant control on 20 June 2022 | |
21 Jun 2022 | PSC01 | Notification of Wesley Michael Santos as a person with significant control on 20 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Annie Price as a director on 20 June 2022 | |
21 Jun 2022 | TM02 | Termination of appointment of Annie Price as a secretary on 20 June 2022 | |
21 Jun 2022 | AP01 | Appointment of Mr Wesley Michael Santos as a director on 20 June 2022 | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Annie Price as a person with significant control on 6 July 2017 | |
08 Dec 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 | |
11 Jul 2016 | AD01 | Registered office address changed from 15 John Cobb Road Weybridge Surrey KT13 0TE England to Fairways Pendine Carmarthen Dyfed SA33 4PA on 11 July 2016 | |
07 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-07
|