- Company Overview for SILVADALE MANAGEMENT SERVICES LIMITED (05412222)
- Filing history for SILVADALE MANAGEMENT SERVICES LIMITED (05412222)
- People for SILVADALE MANAGEMENT SERVICES LIMITED (05412222)
- More for SILVADALE MANAGEMENT SERVICES LIMITED (05412222)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2013 | AR01 |
Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
23 Aug 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
05 Sep 2011 | AD01 | Registered office address changed from 105 Colworth Road Leytonstone London E11 1JE on 5 September 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
25 Nov 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
25 Nov 2010 | AR01 | Annual return made up to 4 April 2009 with full list of shareholders | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 30 April 2007 | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2009 | 363a | Return made up to 04/04/08; full list of members | |
11 Mar 2009 | 363a | Return made up to 04/04/07; full list of members | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2008 | 287 | Registered office changed on 25/03/2008 from 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG | |
13 Aug 2007 | 288b | Secretary resigned | |
04 Dec 2006 | AA | Total exemption full accounts made up to 30 April 2006 | |
12 Jul 2006 | 363a | Return made up to 04/04/06; full list of members | |
16 May 2006 | 287 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG | |
28 Feb 2006 | 287 | Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA | |
30 Jun 2005 | 288c | Director's particulars changed | |
15 Apr 2005 | 288b | Director resigned | |
15 Apr 2005 | 288a | New director appointed | |
04 Apr 2005 | NEWINC | Incorporation |