Advanced company searchLink opens in new window

SILVERLANE ESTATE LTD

Company number 11219667

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)
30 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2023 L64.07 Completion of winding up
02 Dec 2021 COCOMP Order of court to wind up
09 Nov 2021 ANNOTATION Rectified The AP01 was removed from the public register on 14/02/2022 as it was invalid or ineffective, was done without the authority of the company, was factually inaccurate or derived from something factually inaccurate and was forged.
07 Apr 2021 RP05 Registered office address changed to PO Box 4385, 11219667: Companies House Default Address, Cardiff, CF14 8LH on 7 April 2021
08 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
01 Oct 2020 AA Micro company accounts made up to 28 February 2020
16 Jan 2020 AD01 Registered office address changed from , PO Box 4385, 11219667: Companies House Default Address, Cardiff, CF14 8LH to PO Box 4385 Cardiff CF14 8LH on 16 January 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
08 Jan 2020 PSC01 Notification of Ahmir Shaikh as a person with significant control on 8 January 2020
06 Jan 2020 AP01 Appointment of Ahmir Shaikh as a director on 5 January 2020
05 Jan 2020 TM01 Termination of appointment of Kristaps Bergs as a director on 5 January 2020
05 Dec 2019 RP05 Registered office address changed to PO Box 4385, 11219667: Companies House Default Address, Cardiff, CF14 8LH on 5 December 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
10 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
07 Oct 2019 PSC07 Cessation of Gytis Urbonas as a person with significant control on 19 August 2019
07 Oct 2019 TM01 Termination of appointment of Gytis Urbonas as a director on 14 August 2019
07 Oct 2019 AD01 Registered office address changed from , 166 Albert Road, Southsea, PO4 0JT, England to PO Box 4385 Cardiff CF14 8LH on 7 October 2019
14 Aug 2019 AP01 Appointment of Kristaps Bergs as a director on 14 August 2019
14 Aug 2019 AD01 Registered office address changed from , Flat 2, 25 Knox Road, Wellingborough, NN8 1HW, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 14 August 2019
26 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
22 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted