Advanced company searchLink opens in new window

SILVER XPRESS LIMITED

Company number 12681467

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 AA Total exemption full accounts made up to 30 June 2021
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2022 TM02 Termination of appointment of Jana Beranova as a secretary on 3 September 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
04 Jun 2021 AP03 Appointment of Ms Jana Beranova as a secretary on 24 August 2020
04 Jun 2021 AD01 Registered office address changed from 403 Hornsey Road London N19 4DX England to 191 Shaftesbury Crescent Derby DE23 8NA on 4 June 2021
04 Jun 2021 PSC01 Notification of Dmitrijs Kuiko as a person with significant control on 19 June 2020
04 Jun 2021 AP01 Appointment of Mr Dmitrijs Kuiko as a director on 19 June 2020
27 May 2021 TM01 Termination of appointment of Chris Hadjioannou as a director on 19 June 2020
27 May 2021 PSC07 Cessation of Chris Hadjioannou as a person with significant control on 19 June 2020
19 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted