SILVER GROUP SOLUTIONS LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

09/05/229 May 2022 Termination of appointment of Miaz Zeggane as a director on 2022-05-09

View Document

09/05/229 May 2022 Cessation of Miaz Zeggane as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-06-30

View Document

09/05/229 May 2022 Notification of Rosa Campos as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Registered office address changed from 160 Seven Sisters Road London N7 7PT United Kingdom to 495 Seven Sisters Road London N15 6EP on 2022-05-09

View Document

09/05/229 May 2022 Appointment of Miss Rosa Campos as a director on 2022-05-09

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/06/206 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIAZ ZEGGANE

View Document

06/06/206 June 2020 DIRECTOR APPOINTED MR MIAZ ZEGGANE

View Document

06/06/206 June 2020 CESSATION OF MAITE CAROLE GHISLAINE MOCAER AS A PSC

View Document

06/06/206 June 2020 APPOINTMENT TERMINATED, DIRECTOR MAITE MOCAER

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROMANS SAHAROVS

View Document

10/05/2010 May 2020 DIRECTOR APPOINTED MISS MAITE CAROLE GHISLAINE MOCAER

View Document

10/05/2010 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAITE CAROLE GHISLAINE MOCAER

View Document

10/05/2010 May 2020 CESSATION OF ROMAN SAHAROVS AS A PSC

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

14/06/1814 June 2018 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