Advanced company searchLink opens in new window

SILVER ACRES CONSTRUCT LTD

Company number 09646484

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2020 DS01 Application to strike the company off the register
27 Apr 2020 TM01 Termination of appointment of Endri Hoxha as a director on 23 April 2020
27 Apr 2020 TM01 Termination of appointment of Edmond Greza as a director on 23 April 2020
27 Apr 2020 AD01 Registered office address changed from 5 - 6 Norfolk Place London W2 1QN England to 24 Waldeck Road Nottingham NG5 2AF on 27 April 2020
27 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
22 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with updates
10 Apr 2019 AD01 Registered office address changed from Flat 3, 19 Wellington Square Nottingham NG7 1NG England to 5 - 6 Norfolk Place London W2 1QN on 10 April 2019
10 Apr 2019 AP01 Appointment of Mr Edmond Greza as a director on 10 April 2019
10 Apr 2019 AP01 Appointment of Mr Endri Hoxha as a director on 10 April 2019
07 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-06
06 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Dec 2018 TM01 Termination of appointment of Robert John Swinton as a director on 7 December 2018
11 Dec 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
11 Dec 2018 AD01 Registered office address changed from 15 Rowans Crescent Nottingham NG6 8YH England to Flat 3, 19 Wellington Square Nottingham NG7 1NG on 11 December 2018
07 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
07 Mar 2018 CS01 Confirmation statement made on 14 October 2017 with no updates
07 Mar 2018 AD01 Registered office address changed from 10 Avon Street Avon Street Leicester LE2 1BB England to 15 Rowans Crescent Nottingham NG6 8YH on 7 March 2018
13 Dec 2017 AR01 Annual return made up to 18 June 2016 with full list of shareholders
13 Dec 2017 CH01 Director's details changed for Mr Fumen James Irimiya on 30 November 2017
13 Dec 2017 AD01 Registered office address changed from 16 Malcolm Close Nottingham NG3 5AP England to 10 Avon Street Avon Street Leicester LE2 1BB on 13 December 2017
14 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates