SILVERCREST CAPITAL LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Registered office address changed to PO Box 4385, 14437692 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-17

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Micro company accounts made up to 2023-10-31

View Document

26/10/2426 October 2024 Registered office address changed from 21B Lucius Street Torquay TQ2 5UW England to 115 Duke Street St. Helens WA10 2JG on 2024-10-26

View Document

26/10/2426 October 2024 Appointment of Mr Darren Butcher as a director on 2024-07-05

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

26/10/2426 October 2024 Cessation of Michael James Dale as a person with significant control on 2024-06-08

View Document

26/10/2426 October 2024 Notification of Darren Butcher as a person with significant control on 2024-07-02

View Document

26/10/2426 October 2024 Termination of appointment of Michael James Dale as a director on 2024-06-14

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

26/02/2426 February 2024 Registered office address changed from Suite 25, Intec House 49 Moxon Street Barnet EN5 5TS England to 21B Lucius Street Torquay TQ2 5UW on 2024-02-26

View Document

26/02/2426 February 2024 Notification of Michael James Dale as a person with significant control on 2023-01-18

View Document

26/02/2426 February 2024 Cessation of David Smith as a person with significant control on 2023-01-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-10-23 with updates

View Document

26/02/2426 February 2024 Appointment of Mr Michael James Dale as a director on 2023-01-02

View Document

26/02/2426 February 2024 Termination of appointment of David Smith as a director on 2022-11-05

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2224 October 2022 Incorporation

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