Advanced company searchLink opens in new window

MJ SILVERBURN LIMITED

Company number 10008030

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)
25 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Apr 2019 AD01 Registered office address changed from C/O a R Insolvency P O Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 4 April 2019
03 Aug 2018 AD01 Registered office address changed from 7 Shakespeare Road London N3 1XE United Kingdom to C/O a R Insolvency P O Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 3 August 2018
31 Jul 2018 LIQ02 Statement of affairs
31 Jul 2018 600 Appointment of a voluntary liquidator
31 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-18
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
09 May 2018 PSC01 Notification of Florin Stefan Didirea as a person with significant control on 16 February 2018
09 May 2018 TM01 Termination of appointment of Asaf Orena as a director on 16 February 2018
09 May 2018 PSC07 Cessation of Kokomo Jewellery Uk Limited as a person with significant control on 16 February 2018
09 May 2018 TM02 Termination of appointment of International Registrars Limited as a secretary on 16 February 2018
09 May 2018 AP01 Appointment of Mr Florin Stefan Didirea as a director on 16 February 2018
09 May 2018 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 7 Shakespeare Road London N3 1XE on 9 May 2018
19 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with updates
20 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 20,900
15 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
07 Mar 2016 TM01 Termination of appointment of Magnolia Silver Jewellery Limited as a director on 16 February 2016
16 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted