SILVA DUCIS LTD
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
04/01/244 January 2024 | Previous accounting period shortened from 2023-05-31 to 2023-04-05 |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
10/11/2310 November 2023 | Application to strike the company off the register |
16/08/2316 August 2023 | Registered office address changed from Suite 20 Unit 3 Queniborough Estate, Melton Road Leicester LE7 3FP United Kingdom to Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE on 2023-08-16 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-30 with updates |
16/11/2216 November 2022 | Notification of Raymart Gupit as a person with significant control on 2022-06-27 |
15/11/2215 November 2022 | Registered office address changed from 19 Leamington Grove Middlesborough North Yorkshire TS3 0PH United Kingdom to Suite 20 Unit 3 Queniborough Estate, Melton Road Leicester LE7 3FP on 2022-11-15 |
08/11/228 November 2022 | Appointment of Mr Raymart Gupit as a director on 2022-06-27 |
08/11/228 November 2022 | Termination of appointment of Sian Dewhurst as a director on 2022-06-27 |
21/09/2221 September 2022 | Registered office address changed from 34 Dunsmore Close Southsea PO5 4JE England to 19 Leamington Grove Middlesborough North Yorkshire TS3 0PH on 2022-09-21 |
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