SILVANZIC LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-04-05

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-06-07 with updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-04-05

View Document

16/05/2216 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from 13 Lundholme Heelands Milton Keynes MK13 7QJ to Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA on 2021-07-20

View Document

12/07/2112 July 2021 Cessation of Macy Seeley as a person with significant control on 2021-06-25

View Document

08/07/218 July 2021 Notification of Romeo Jr Florendo as a person with significant control on 2021-06-25

View Document

30/06/2130 June 2021 Termination of appointment of Macy Seeley as a director on 2021-06-25

View Document

30/06/2130 June 2021 Registered office address changed from 13 Lundholme Heelands Milton Keynes MK13 7QJ United Kingdom to 13 Lundholme Heelands Milton Keynes MK13 7QJ on 2021-06-30

View Document

29/06/2129 June 2021 Appointment of Mr Romeo Jr Florendo as a director on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from 6 Gould Close Barnstaple EX32 8HB England to 13 Lundholme Heelands Milton Keynes MK13 7QJ on 2021-06-25

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company