SILVER KEY DEVELOPMENTS ASCOT LIMITED
Company Documents
Date | Description |
---|---|
07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
14/11/2214 November 2022 | Application to strike the company off the register |
09/11/229 November 2022 | Termination of appointment of Silver Key Developments Ltd as a director on 2022-11-01 |
12/05/2212 May 2022 | Change of details for Mr Neil Hedley Everest as a person with significant control on 2019-02-28 |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Confirmation statement made on 2022-02-27 with no updates |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
08/07/218 July 2021 | Accounts for a dormant company made up to 2020-02-28 |
05/07/215 July 2021 | Confirmation statement made on 2021-02-27 with no updates |
05/07/215 July 2021 | Change of details for Silver Key Developments Ltd as a person with significant control on 2019-02-28 |
05/07/215 July 2021 | Change of details for Mr Neil Hedley Everest as a person with significant control on 2019-02-28 |
02/07/212 July 2021 | Change of details for Mr Neil Hedley Everest as a person with significant control on 2021-02-27 |
02/07/212 July 2021 | Change of details for Silver Key Developments Ltd as a person with significant control on 2021-02-27 |
02/07/212 July 2021 | Secretary's details changed for Silver Key Developments Ltd on 2021-02-27 |
02/07/212 July 2021 | Secretary's details changed for Mr Neil Hedley Everest on 2021-02-27 |
02/07/212 July 2021 | Director's details changed for Silver Key Developments Ltd on 2021-02-27 |
02/07/212 July 2021 | Director's details changed for Mr Neil Hedley Everest on 2021-02-27 |
18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM ROBERT JAMES PARTNERSHIP 2 A C COURT THAMES DITTON KT7 0SR ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/02/1928 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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