Advanced company searchLink opens in new window

SILVI INTERNATIONAL LIMITED

Company number 11124788

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 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 RP05 Registered office address changed to PO Box 4385, 11124788: Companies House Default Address, Cardiff, CF14 8LH on 8 March 2022
13 Aug 2021 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 13 August 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2020 AA Total exemption full accounts made up to 31 December 2018
30 Jan 2020 CS01 Confirmation statement made on 26 December 2019 with no updates
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 TM01 Termination of appointment of William Michael Turner as a director on 17 January 2019
21 Jan 2019 TM01 Termination of appointment of Nicholas Roger Godfrey as a director on 17 January 2019
07 Jan 2019 CS01 Confirmation statement made on 26 December 2018 with updates
24 Oct 2018 CH01 Director's details changed for Mr William Michael Turner on 23 October 2018
15 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2018 PSC07 Cessation of William Michael Turner as a person with significant control on 4 October 2018
05 Oct 2018 PSC02 Notification of Silvi Industries Ab as a person with significant control on 4 October 2018
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • GBP 1,000
05 Oct 2018 ANNOTATION Rectified The AP01 was removed from the Public Register on 08/06/2022 as it is invalid or ineffective.
05 Oct 2018 AP01 Appointment of Mr Simon Lindfors as a director on 4 October 2018
05 Jul 2018 AP01 Appointment of Mr Nicholas Roger Godfrey as a director on 2 July 2018
01 Jun 2018 AD01 Registered office address changed from 53 Black Lion Lane London W6 9BG United Kingdom to 12th Floor 6 New Street Square London EC4A 3BF on 1 June 2018
01 Jun 2018 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 31 May 2018
01 Jun 2018 TM02 Termination of appointment of Anders Olof Victor Grundberg as a secretary on 31 May 2018
27 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted