Advanced company searchLink opens in new window

SILVER INC (UK) LTD

Company number 06920874

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 DS01 Application to strike the company off the register
20 May 2019 PSC01 Notification of Iqubal Ismail Haji Musa Patel as a person with significant control on 1 May 2019
20 May 2019 PSC07 Cessation of Akib Abullah Patel as a person with significant control on 1 May 2019
20 May 2019 TM01 Termination of appointment of Akib Abullah Patel as a director on 1 May 2019
20 May 2019 AP01 Appointment of Mr Iqubal Ismail Haji Musa Patel as a director on 1 May 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Nov 2016 AD01 Registered office address changed from 109 Coleman Road Leicester LE5 4LE to 45 Lancaster Street Leicester LE5 4FN on 29 November 2016
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 Sep 2014 CH01 Director's details changed for Mr Akib Abullah Patel on 3 June 2013