- Company Overview for SILVERLANE ESTATE LTD (11219667)
- Filing history for SILVERLANE ESTATE LTD (11219667)
- People for SILVERLANE ESTATE LTD (11219667)
- Insolvency for SILVERLANE ESTATE LTD (11219667)
- More for SILVERLANE ESTATE LTD (11219667)
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
|