SILVERCREST CAPITAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 17/02/2517 February 2025 | |
| 17/02/2517 February 2025 | |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-15 with updates |
| 29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
| 29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
| 26/10/2426 October 2024 | Micro company accounts made up to 2023-10-31 |
| 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 |
| 26/10/2426 October 2024 | Appointment of Mr Darren Butcher as a director on 2024-07-05 |
| 26/10/2426 October 2024 | Confirmation statement made on 2024-10-23 with updates |
| 26/10/2426 October 2024 | Cessation of Michael James Dale as a person with significant control on 2024-06-08 |
| 26/10/2426 October 2024 | Notification of Darren Butcher as a person with significant control on 2024-07-02 |
| 26/10/2426 October 2024 | Termination of appointment of Michael James Dale as a director on 2024-06-14 |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
| 27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
| 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 |
| 26/02/2426 February 2024 | Notification of Michael James Dale as a person with significant control on 2023-01-18 |
| 26/02/2426 February 2024 | Cessation of David Smith as a person with significant control on 2023-01-01 |
| 26/02/2426 February 2024 | Confirmation statement made on 2023-10-23 with updates |
| 26/02/2426 February 2024 | Appointment of Mr Michael James Dale as a director on 2023-01-02 |
| 26/02/2426 February 2024 | Termination of appointment of David Smith as a director on 2022-11-05 |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/10/2224 October 2022 | Incorporation |
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