Advanced company searchLink opens in new window

SILVERSTONE BUSINESS SCHOOL LIMITED

Company number 07313439

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2024 DS01 Application to strike the company off the register
23 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
24 Mar 2023 CH01 Director's details changed for Mr. Yan Long Wong on 26 August 2021
24 Mar 2023 PSC04 Change of details for Mr. Yan Long Wong as a person with significant control on 26 August 2021
24 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
20 Jul 2022 TM01 Termination of appointment of Shu Ming Tam as a director on 19 July 2022
27 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
12 Oct 2020 AD01 Registered office address changed from 8 Tauheed Close London N4 2FQ United Kingdom to 12 Leopold House Percy Terrace Bath BA2 3GE on 12 October 2020
18 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
28 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
15 Mar 2020 CH01 Director's details changed for Dr Shu Ming Tam on 15 March 2020
21 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 21 November 2019
03 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
27 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
28 Oct 2018 AD01 Registered office address changed from 12 Leopold House Percy Terrace Bath BA2 3GE United Kingdom to 8 Tauheed Close London N4 2FQ on 28 October 2018
18 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
18 Jun 2018 AA Accounts for a dormant company made up to 31 July 2017
12 Mar 2018 PSC01 Notification of Yan Long Wong as a person with significant control on 1 March 2018
28 Dec 2017 AP01 Appointment of Dr Shu Ming Tam as a director on 22 December 2017
18 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15