Advanced company searchLink opens in new window

SILVER LINING FILM DEVELOPMENTS LTD

Company number 08245394

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2020 CS01 Confirmation statement made on 9 October 2019 with no updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 AA Accounts for a dormant company made up to 29 October 2018
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2019 CS01 Confirmation statement made on 9 October 2018 with no updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2018 TM01 Termination of appointment of David John Matthew Barnes as a director on 11 October 2018
03 Nov 2018 PSC07 Cessation of David John Matthew Barnes as a person with significant control on 11 October 2018
30 Jul 2018 AA Accounts for a dormant company made up to 29 October 2017
26 Jun 2018 PSC04 Change of details for Mr Leslie Grant Bradley as a person with significant control on 26 June 2018
26 Jun 2018 CH01 Director's details changed for Mr Leslie Grant Bradley on 26 June 2018
26 Jun 2018 PSC04 Change of details for Mr Leslie Grant Bradley as a person with significant control on 26 June 2018
17 Apr 2018 AD01 Registered office address changed from Suite 122 2 Lansdowne Row London W1J 6HL England to 16, 41 Millharbour London E14 9NA on 17 April 2018
23 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
30 Jul 2017 AA Micro company accounts made up to 29 October 2016
23 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
11 Jul 2016 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to Suite 122 2 Lansdowne Row London W1J 6HL on 11 July 2016
04 May 2016 AA Total exemption small company accounts made up to 29 October 2015
11 Apr 2016 TM01 Termination of appointment of Anthony John Silver as a director on 29 February 2016
15 Mar 2016 AA01 Previous accounting period extended from 29 April 2015 to 29 October 2015
29 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
03 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100