Advanced company searchLink opens in new window

SILVER EXPRESS LTD

Company number 06424340

Filter by category

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 Feb 2015 TM01 Termination of appointment of Raj Kumar Tamang as a director on 20 February 2015
20 Feb 2015 TM01 Termination of appointment of Raj Kumar Tamang as a director on 20 February 2015
22 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 19 November 2013
  • GBP 100
19 Nov 2013 AP01 Appointment of Mr Dler Ismael Khder as a director
02 Sep 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
02 Apr 2012 TM01 Termination of appointment of Ahmed Al-Murtada as a director
02 Apr 2012 AP01 Appointment of Raj Kumar Tamang as a director
02 Apr 2012 TM01 Termination of appointment of Mohamed Ghanmi as a director
23 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 11 May 2011
  • GBP 2
11 May 2011 TM01 Termination of appointment of Hamed El Tuoma as a director
09 May 2011 CERTNM Company name changed silver express minicab LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
  • NM01 ‐ Change of name by resolution
09 May 2011 AP01 Appointment of Mr Mohamed Ghanmi as a director
09 May 2011 AP01 Appointment of Mr Ahmed Al-Murtada as a director