SILVERSPORT COMMUNICATIONS LTD

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1928 March 2019 APPLICATION FOR STRIKING-OFF

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE ELIZABETH SILVERS / 07/06/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MISS KATIE ELIZABETH SILVERS / 07/06/2018

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 55 CHELSEA VISTA THE BOULEVARD IMPERIAL WHARF LONDON SW6 2SD ENGLAND

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 11 VARNA ROAD FULHAM LONDON SW6 7LA

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE ELIZABETH SILVERS / 29/09/2014

View Document

22/09/1422 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE ELIZABETH SILVERS / 28/01/2014

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 1 LAUREL COTTAGE UPPER PINEWOOD ROAD ASH SURREY GU12 6DL UNITED KINGDOM

View Document

29/08/1329 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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