Advanced company searchLink opens in new window

SILVERGATE TOPCO LIMITED

Company number 10135665

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)
09 May 2024 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
15 May 2023 AD01 Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 100 st James Road Northampton NN5 5LF on 15 May 2023
15 May 2023 600 Appointment of a voluntary liquidator
15 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-28
15 May 2023 LIQ01 Declaration of solvency
25 Apr 2023 SH19 Statement of capital on 25 April 2023
  • USD 143.7404
25 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 21/04/2023
25 Apr 2023 CAP-SS Solvency Statement dated 21/04/23
25 Apr 2023 SH20 Statement by Directors
24 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
26 Oct 2022 AP01 Appointment of Mr Darren Nigel Hopgood as a director on 25 October 2022
26 Oct 2022 TM01 Termination of appointment of Richard John Parsons as a director on 25 October 2022
26 Oct 2022 TM01 Termination of appointment of Wayne Fernley Garvie as a director on 25 October 2022
24 Jun 2022 TM01 Termination of appointment of William Waldorf Astor as a director on 22 June 2022
31 May 2022 TM01 Termination of appointment of Waheed Alli as a director on 23 May 2022
31 May 2022 TM01 Termination of appointment of Maria Anguelova as a director on 23 May 2022
31 May 2022 TM01 Termination of appointment of Mark Roy Forrester as a director on 23 May 2022
04 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
19 Apr 2022 AA Full accounts made up to 31 March 2021
18 May 2021 PSC05 Change of details for Columbia Pictures Corporation Limited as a person with significant control on 15 June 2020
26 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
17 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
12 Apr 2021 CH01 Director's details changed for Mr Richard John Parsons on 8 April 2021
12 Apr 2021 CH01 Director's details changed for Dr Wayne Fernley Garvie on 8 April 2021