SILVER PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/07/2419 July 2024 Registered office address changed from C/O Begbies Traynor 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

10/10/2310 October 2023 Liquidators' statement of receipts and payments to 2023-08-14

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Appointment of a voluntary liquidator

View Document

22/09/2222 September 2022 Resolutions

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

10/02/2210 February 2022 Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 17-18 Westbourne Street London W2 2TZ on 2022-02-10

View Document

10/02/2210 February 2022 Application to strike the company off the register

View Document

05/06/215 June 2021 DISS40 (DISS40(SOAD))

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

09/01/219 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTAKIS HADJIOANNOU

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

09/01/219 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PETROU

View Document

09/01/219 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PETROU

View Document

09/01/219 January 2021 CESSATION OF GEORGE PETROU AS A PSC

View Document

09/01/219 January 2021 CESSATION OF CHRISTAKIS HADJIOANNOU AS A PSC

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 403 HORNSEY ROAD LONDON N19 4DX ENGLAND

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS HADJIOANNOU / 08/11/2019

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR GEORGE ANDREW PETROU

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS HADJIOANNOU / 08/11/2019

View Document

23/03/1923 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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