SILVERSTONE PERFORMANCE LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/06/202 June 2020 CESSATION OF SWATI LORIA AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY KUMAR

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR VIJAY KUMAR

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR SWATI LORIA

View Document

10/05/1910 May 2019 31/03/18 UNAUDITED ABRIDGED

View Document

06/04/196 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 APPLICATION FOR STRIKING-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM, 190 BURLEY ROAD, LEEDS, LS4 2EU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR VIJAY ARORA

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MRS SWATI LORIA

View Document

28/07/1528 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DISS40 (DISS40(SOAD))

View Document

02/05/152 May 2015 DIRECTOR APPOINTED MR VIJAY ARORA

View Document

02/05/152 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/152 May 2015 APPOINTMENT TERMINATED, SECRETARY SWATI LORIA

View Document

02/05/152 May 2015 APPOINTMENT TERMINATED, DIRECTOR SWATI LORIA

View Document

02/05/152 May 2015 APPOINTMENT TERMINATED, SECRETARY SWATI LORIA

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SWATI LORIA / 19/07/2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM, 18 RUSKIN ROAD, NORTHAMPTON, NN2 7SY, ENGLAND

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MRS SWATI LORIA

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SWATI BHATIA / 19/07/2014

View Document

19/07/1419 July 2014 APPOINTMENT TERMINATED, DIRECTOR VIJAY KUMAR

View Document

19/07/1419 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SWATI LORIA / 19/07/2014

View Document

19/07/1419 July 2014 SECRETARY APPOINTED MR SWATI LORIA

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM, 78A BURLEY ROAD, LEEDS, LS3 1JP

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR VIJAY KUMAR

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR SWATI LORIA

View Document

06/06/146 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/12/1321 December 2013 REGISTERED OFFICE CHANGED ON 21/12/2013 FROM, PO BOX NN2 7BX, 156 KINGSLEY ROAD, NORTHAMPTON, ENGLAND

View Document

29/07/1329 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM, 156 KINGSLEY ROAD, KINGSLEY ROAD, NORTHAMPTON, NN2 7BX, ENGLAND

View Document

27/07/1327 July 2013 REGISTERED OFFICE CHANGED ON 27/07/2013 FROM, C/O 78A, PO BOX BURLEY ROA, 78A BURLEY ROAD, LEEDS, LS3 1JP, UNITED KINGDOM

View Document

17/07/1317 July 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR AMAN BHATIA

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/11/124 November 2012 REGISTERED OFFICE CHANGED ON 04/11/2012 FROM, 26 NO.1 LEEDS, I2 OFFICE, WHITEHALL ROAD, LEEDS, WEST YORKSHIRE, LS12 1BE, UNITED KINGDOM

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM, 78A BURLEY ROAD, LEEDS, WEST YORKSHIRE, LS3 1JP

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM, 211 BOUGHTON GREEN ROAD, NORTHAMPTON, NN2 7AF, UNITED KINGDOM

View Document

09/05/129 May 2012 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