Advanced company searchLink opens in new window

SILVER BIOGAS LIMITED

Company number 09370190

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)
11 Apr 2018 AA Micro company accounts made up to 30 December 2017
26 Feb 2018 AA Micro company accounts made up to 31 December 2016
14 Feb 2018 AD01 Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 27 Old Gloucester Street London WC1N 3AX on 14 February 2018
08 Feb 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
22 Jan 2018 TM01 Termination of appointment of Ian Mailer as a director on 22 January 2018
22 Jan 2018 AP01 Appointment of Mr Nick Dobie as a director on 22 January 2018
30 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
08 Sep 2017 AD01 Registered office address changed from 112 Houndsditch London EC3A 7BD to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 8 September 2017
14 Jun 2017 TM01 Termination of appointment of Duncan Thomas Roland Webster as a director on 14 June 2017
08 May 2017 AA Total exemption small company accounts made up to 31 December 2015
10 Mar 2017 MR01 Registration of charge 093701900001, created on 6 March 2017
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
11 Jan 2017 TM01 Termination of appointment of Eleanor Catherine Wicks as a director on 22 December 2016
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,810,000
26 Jan 2016 AD01 Registered office address changed from 112 112 Houndsditch London EC3A 7BD United Kingdom to 112 Houndsditch London EC3A 7BD on 26 January 2016
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 3,810,000
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Minutes 17/03/2015
19 Mar 2015 AP01 Appointment of Dr Eleanor Catherine Wicks as a director on 23 February 2015
19 Mar 2015 AP01 Appointment of Mr Ian Mailer as a director on 23 February 2015
30 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted