SILVA GEADAS SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/01/2217 January 2022 | Registered office address changed from 59 Alfred Street Weston-Super-Mare BS23 1PP England to 8 Cliff Road Folkestone CT20 2JD on 2022-01-17 |
| 14/12/2114 December 2021 | Registered office address changed from 51 Blackwood Road Bacup OL13 0PS England to 59 Alfred Street Weston-Super-Mare BS23 1PP on 2021-12-14 |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 27/10/2127 October 2021 | Registered office address changed from 33 Chesney Avenue Leeds LS10 1DA England to 51 Blackwood Road Bacup OL13 0PS on 2021-10-27 |
| 14/10/2114 October 2021 | Registered office address changed from 45 Owston Drive Wigston LE18 2EN England to 33 Chesney Avenue Leeds LS10 1DA on 2021-10-14 |
| 04/08/214 August 2021 | Registered office address changed from 480 Gladstone Street Peterborough PE1 2DD England to 45 Owston Drive Wigston LE18 2EN on 2021-08-04 |
| 07/07/217 July 2021 | Registered office address changed from 61 Latham Road Bexleyheath DA6 7NN England to 480 Gladstone Street Peterborough PE1 2DD on 2021-07-07 |
| 02/06/212 June 2021 | REGISTERED OFFICE CHANGED ON 02/06/2021 FROM 8 WENTWORTH GREEN NORWICH NR4 6AD ENGLAND |
| 02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 14/05/2114 May 2021 | REGISTERED OFFICE CHANGED ON 14/05/2021 FROM 33 MIDDLEBOROUGH ROAD COVENTRY CV1 4DD ENGLAND |
| 14/05/2114 May 2021 | REGISTERED OFFICE CHANGED ON 14/05/2021 FROM FLAT 36 GREEN DIAMOND BARTHOLOMEW SQUARE BRIGHTON BN1 1JS ENGLAND |
| 10/05/2110 May 2021 | REGISTERED OFFICE CHANGED ON 10/05/2021 FROM FLAT 36 BARTHOLOMEW SQUARE BRIGHTON BN1 1JS ENGLAND |
| 10/05/2110 May 2021 | REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 3 BASSINGHAM ROAD LONDON SW18 3AF ENGLAND |
| 10/05/2110 May 2021 | REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 4 MELTHAM CLOSE NORTHAMPTON NN3 9QY ENGLAND |
| 06/05/216 May 2021 | REGISTERED OFFICE CHANGED ON 06/05/2021 FROM FLAT 17 BEVAN HOUSE BEVAN AVENUE BARKING IG11 9LL ENGLAND |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
| 09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MR IURI MENDES BUARO / 15/06/2020 |
| 09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MR IURI MENDES BUARO / 15/06/2020 |
| 06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR IURI MENDES BUARO / 15/06/2020 |
| 17/06/2017 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CRISTINA DA SILVA GEADAS |
| 17/06/2017 June 2020 | CESSATION OF CRISTINA SOFIA DA SILVA GEADAS AS A PSC |
| 31/05/2031 May 2020 | DIRECTOR APPOINTED MR IURI MENDES BUARO |
| 31/05/2031 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IURI MENDES BUARO |
| 30/05/2030 May 2020 | REGISTERED OFFICE CHANGED ON 30/05/2020 FROM 30 COURTLAND GROVE LONDON SE28 8PA ENGLAND |
| 07/08/197 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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