Advanced company searchLink opens in new window

SUPER SILVIA LIMITED

Company number 07507847

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)
04 May 2017 CS01 Confirmation statement made on 27 January 2017 with updates
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 CH01 Director's details changed for Ms Julia Anne Hoyle on 10 September 2016
17 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AD01 Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014
25 Apr 2014 CH01 Director's details changed for Ms Julia Anne Hoyle on 25 April 2014
31 Mar 2014 TM01 Termination of appointment of New Cavendish Sports Management Limited as a director
31 Mar 2014 TM02 Termination of appointment of Jd Secretariat Limited as a secretary
31 Mar 2014 AD01 Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT on 31 March 2014
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
15 May 2012 AA Total exemption full accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
19 Oct 2011 TM01 Termination of appointment of a director
19 Oct 2011 AP02 Appointment of New Cavendish Sports Management Limited as a director
09 Feb 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
27 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted