SILVA GEADAS SERVICES LIMITED

Company Documents

DateDescription
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

View Document

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

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

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

View Document

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

View Document

02/06/212 June 2021 REGISTERED OFFICE CHANGED ON 02/06/2021 FROM 8 WENTWORTH GREEN NORWICH NR4 6AD ENGLAND

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM 33 MIDDLEBOROUGH ROAD COVENTRY CV1 4DD ENGLAND

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM FLAT 36 GREEN DIAMOND BARTHOLOMEW SQUARE BRIGHTON BN1 1JS ENGLAND

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM FLAT 36 BARTHOLOMEW SQUARE BRIGHTON BN1 1JS ENGLAND

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 3 BASSINGHAM ROAD LONDON SW18 3AF ENGLAND

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 4 MELTHAM CLOSE NORTHAMPTON NN3 9QY ENGLAND

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM FLAT 17 BEVAN HOUSE BEVAN AVENUE BARKING IG11 9LL ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR IURI MENDES BUARO / 15/06/2020

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR IURI MENDES BUARO / 15/06/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR IURI MENDES BUARO / 15/06/2020

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR CRISTINA DA SILVA GEADAS

View Document

17/06/2017 June 2020 CESSATION OF CRISTINA SOFIA DA SILVA GEADAS AS A PSC

View Document

31/05/2031 May 2020 DIRECTOR APPOINTED MR IURI MENDES BUARO

View Document

31/05/2031 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IURI MENDES BUARO

View Document

30/05/2030 May 2020 REGISTERED OFFICE CHANGED ON 30/05/2020 FROM 30 COURTLAND GROVE LONDON SE28 8PA ENGLAND

View Document

07/08/197 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE LAUGHING PUG LTD


  • 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