Advanced company searchLink opens in new window

SILVERBURN INVESTMENT ADVISOR LIMITED

Company number 09075463

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2023 DS01 Application to strike the company off the register
19 Jan 2023 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
27 Jul 2022 PSC05 Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022
21 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
26 May 2022 PSC05 Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022
22 Dec 2021 AA Full accounts made up to 31 December 2020
23 Nov 2021 TM01 Termination of appointment of Warren Stuart Austin as a director on 11 November 2021
22 Nov 2021 AP01 Appointment of Mr. Paul Justin Denby as a director on 11 November 2021
09 Nov 2021 CH01 Director's details changed for Mr. Simon Charles Travis on 20 October 2021
04 Nov 2021 AP01 Appointment of Mr. Simon Charles Travis as a director on 20 October 2021
04 Nov 2021 TM01 Termination of appointment of Mark Richard Bourgeois as a director on 20 October 2021
16 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
21 Jan 2021 AA Full accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
20 Apr 2020 AP01 Appointment of Miss Cheryl Maher as a director on 2 April 2020
20 Apr 2020 TM01 Termination of appointment of Vichada Chuangdumrongsomsuk as a director on 2 April 2020
04 Oct 2019 AA Full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
02 May 2019 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019
02 May 2019 TM01 Termination of appointment of Peter Frank Cooper as a director on 30 April 2019