Advanced company searchLink opens in new window

SILVERMAN SHERLIKER LEGAL SERVICES LIMITED

Company number 06932264

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2018 DS01 Application to strike the company off the register
14 Dec 2017 AD01 Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP on 14 December 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
29 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
02 Feb 2017 TM01 Termination of appointment of Jonathan Trevor Rufus Silverman as a director on 1 February 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP .08
14 Jun 2016 AP01 Appointment of Mr Gareth David Hughes as a director on 1 July 2013
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP .1
01 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP .1
11 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 0.13
18 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Jul 2013 SH10 Particulars of variation of rights attached to shares
12 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Richard Gordon as a director
26 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Sep 2011 AP01 Appointment of Mr Martin David Donoghue as a director
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010