Advanced company searchLink opens in new window

MORGAN STANLEY SILVERMERE LIMITED

Company number 04091661

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)
12 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 29 December 2021
11 Jan 2021 LIQ01 Declaration of solvency
11 Jan 2021 600 Appointment of a voluntary liquidator
11 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-03
  • LRESSP ‐ Special resolution to wind up on 2020-12-30
07 Jan 2021 AD01 Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD to 25 Farringdon Street London EC4A 4AB on 7 January 2021
10 Jul 2020 TM02 Termination of appointment of Sandra Gail Walters as a secretary on 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
14 Sep 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
25 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
03 Oct 2016 AP03 Appointment of Sandra Gail Walters as a secretary on 10 August 2016
23 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 TM01 Termination of appointment of Jorge Eduardo Iragorri Rizo as a director on 26 April 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
27 Apr 2016 AP01 Appointment of Ms Emily Theriault Laino as a director on 26 April 2016
24 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
08 Oct 2015 AA Full accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
20 Aug 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 CH01 Director's details changed for Jorge Eduardo Iragorri Rizo on 15 July 2014