SILVERBACK STRENGTH AND CONDITIONING LTD
Company Documents
| Date | Description |
|---|---|
| 03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/10/242 October 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 01/08/241 August 2024 | Registered office address changed from 14 George Street Enderby Leicester LE19 4NQ England to Suite 5 Idb House 70 Savile Street East Sheffield S4 7UQ on 2024-08-01 |
| 14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
| 14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
| 09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
| 09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
| 28/03/2428 March 2024 | Application to strike the company off the register |
| 19/02/2419 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 13/01/2313 January 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
| 12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 02/04/212 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
| 17/04/1917 April 2019 | DISS40 (DISS40(SOAD)) |
| 16/04/1916 April 2019 | FIRST GAZETTE |
| 16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
| 16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 16/05/1816 May 2018 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS POWELL / 16/05/2018 |
| 13/05/1713 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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