Advanced company searchLink opens in new window

SILVERLINE EXECUTIVE CARS LTD

Company number 07117103

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 May 2012 AD01 Registered office address changed from C/O Suite N23 Research House Suite N23 Fraser Road Perivale Greenford Middlesex UB6 7AQ United Kingdom on 14 May 2012
14 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2012 AA Total exemption small company accounts made up to 31 January 2011
13 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2011 TM01 Termination of appointment of Chandrakant Patel as a director
20 Nov 2011 TM01 Termination of appointment of Inderjit Kalia as a director
18 Nov 2011 TM02 Termination of appointment of Chandrakant Patel as a secretary
18 Nov 2011 AP01 Appointment of Mr Kamlesh Ratilal Patel as a director
11 May 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
04 May 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
01 Sep 2010 AD01 Registered office address changed from Research House Suite C25 Fraser Road Perivale Middlesex UB6 7AQ England on 1 September 2010
31 Aug 2010 AP01 Appointment of Mr Chandrakant Dineshchandra Patel as a director
12 Apr 2010 AP03 Appointment of Mr Chandrakant Dineshchandra Patel as a secretary
06 Jan 2010 AD01 Registered office address changed from 6 Maxwell Court Windsor Lane Burnham Berkshire SL1 7JA United Kingdom on 6 January 2010
05 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)