Advanced company searchLink opens in new window

SILVER LINING PRODUCTIONS NO.12 LIMITED

Company number 09385977

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 January 2020
26 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Jun 2019 AD01 Registered office address changed from 16 41 Millharbour London E14 9NA United Kingdom to Innovation House C/O Subtilis Accountancy 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 June 2019
14 Mar 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
26 Jun 2018 CH01 Director's details changed for Mr Leslie Grant Bradley on 26 June 2018
26 Jun 2018 PSC04 Change of details for Mr Leslie Grant Bradley as a person with significant control on 26 June 2018
07 Mar 2018 AD01 Registered office address changed from 110 41 Millharbour London E14 9nd England to 16 41 Millharbour London E14 9NA on 7 March 2018
23 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
29 Jul 2017 TM01 Termination of appointment of David John Matthew Barnes as a director on 26 July 2017
29 Jul 2017 PSC07 Cessation of David John Matthew Barnes as a person with significant control on 26 July 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Simon Malcolm Jon Horsman as a director on 2 January 2017
04 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
24 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 03/04/2016.
07 May 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 501
05 May 2016 SH01 Statement of capital following an allotment of shares on 3 April 2016
  • GBP 151
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2016.
21 Apr 2016 AP01 Appointment of Mr Simon Malcolm Jon Horsman as a director on 7 April 2016
20 Apr 2016 AP01 Appointment of Mr David John Matthew Barnes as a director on 7 April 2016
07 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1