Advanced company searchLink opens in new window

SILVEREX INVESTMENTS LIMITED

Company number 03468020

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2017 AD01 Registered office address changed from 5 Bourlet Close London W1W 7BL to 5th Floor 86 Jermyn Street London SW1Y 6AW on 20 April 2017
18 Jan 2017 AP01 Appointment of Mrs. Angela Soave as a director on 17 January 2017
18 Jan 2017 TM01 Termination of appointment of Martin Brooks as a director on 17 January 2017
18 Jan 2017 TM02 Termination of appointment of Martin Brooks as a secretary on 17 January 2017
24 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2016 SH20 Statement by Directors
13 Apr 2016 SH19 Statement of capital on 13 April 2016
  • GBP 1
13 Apr 2016 CAP-SS Solvency Statement dated 21/03/16
13 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Apr 2016 DS01 Application to strike the company off the register
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 TM01 Termination of appointment of Gregory Robert John Davis as a director on 2 January 2015
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
19 May 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jun 2013 AP01 Appointment of Mr Gregory Robert John Davis as a director
10 Jun 2013 TM01 Termination of appointment of Bijan Safa as a director
27 Nov 2012 AP03 Appointment of Martin Brooks as a secretary
27 Nov 2012 TM02 Termination of appointment of Ashgrove Secretaries Limited as a secretary
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011