Advanced company searchLink opens in new window

SILVER LILY LIMITED

Company number 08020194

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2016 CH01 Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2016 DS01 Application to strike the company off the register
16 Jun 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
13 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Apr 2016 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on 1 April 2016
03 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Dec 2014 AP01 Appointment of Mr Martin John Harrison as a director on 11 December 2014
28 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
11 Feb 2014 TM01 Termination of appointment of Marcus Green as a director
17 Oct 2013 AP01 Appointment of Mr Martin Thomas Donnachie as a director
20 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
22 May 2013 TM01 Termination of appointment of John Spellman as a director
17 May 2013 CH01 Director's details changed for Mr Marcus Conrad Green on 16 May 2013
17 May 2013 CH01 Director's details changed for Mr Marcus Conrad Green on 16 May 2013
11 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
01 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
18 May 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
04 Apr 2012 NEWINC Incorporation