- Company Overview for SILVERTOWN RUBBER COMPANY LIMITED (00522712)
- Filing history for SILVERTOWN RUBBER COMPANY LIMITED (00522712)
- People for SILVERTOWN RUBBER COMPANY LIMITED (00522712)
- Charges for SILVERTOWN RUBBER COMPANY LIMITED (00522712)
- More for SILVERTOWN RUBBER COMPANY LIMITED (00522712)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2017 | DS01 | Application to strike the company off the register | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
04 Oct 2017 | AP01 | Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Tanuja Randery as a director on 13 September 2017 | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
22 Nov 2016 | AD01 | Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016 | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
30 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | CH04 | Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 | |
12 Mar 2015 | AP01 | Appointment of Tanuja Randery as a director on 1 March 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 12 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Stuart Thorogood as a director on 1 March 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014 | |
06 Oct 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Apr 2014 | AP01 | Appointment of Mr Stuart Thorogood as a director | |
31 Mar 2014 | AP01 | Appointment of Mr Trevor Lambeth as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Victoria Hull as a director | |
26 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |