SILVA DUCIS LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/01/244 January 2024 Previous accounting period shortened from 2023-05-31 to 2023-04-05

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

10/11/2310 November 2023 Application to strike the company off the register

View Document

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

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

16/11/2216 November 2022 Notification of Raymart Gupit as a person with significant control on 2022-06-27

View Document

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

View Document

08/11/228 November 2022 Appointment of Mr Raymart Gupit as a director on 2022-06-27

View Document

08/11/228 November 2022 Termination of appointment of Sian Dewhurst as a director on 2022-06-27

View Document

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

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