Advanced company searchLink opens in new window

SILVERHUB OPCO LIMITED

Company number 10231296

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)
17 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
17 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 4 June 2020
27 Jun 2019 600 Appointment of a voluntary liquidator
05 Jun 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jan 2019 AM10 Administrator's progress report
12 Sep 2018 AM07 Result of meeting of creditors
18 Aug 2018 AM03 Statement of administrator's proposal
15 Aug 2018 AM02 Statement of affairs with form AM02SOA
05 Jul 2018 AD01 Registered office address changed from 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 July 2018
29 Jun 2018 AM01 Appointment of an administrator
27 Jun 2018 AP01 Appointment of Martin Rivers as a director on 12 June 2018
25 Apr 2018 TM01 Termination of appointment of Matthew Charles Turner as a director on 17 March 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
05 Sep 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
25 Jul 2016 AP01 Appointment of Mr Adrian Paul Murrell as a director on 1 July 2016
25 Jul 2016 AP01 Appointment of Mr Matthew Charles Turner as a director on 1 July 2016
23 Jun 2016 AP01 Appointment of Mr Ulrich Michel as a director on 23 June 2016
14 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-14
  • GBP 100