SILVER LININGS PRODUCTIONS NO6 LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

29/06/1929 June 2019 REGISTERED OFFICE CHANGED ON 29/06/2019 FROM 16 41 MILLHARBOUR LONDON E14 9NA UNITED KINGDOM

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLYNN

View Document

13/08/1813 August 2018 CESSATION OF ANTHONY JOHN FLYNN AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR LESLIE GRANT BRADLEY / 26/06/2018

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM C/O SILVER LINING INNOVATIVE MANAGEMENT LTD 110 41 MILLHARBOUR LONDON E14 9ND ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

17/04/1617 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

02/12/152 December 2015 SECOND FILING WITH MUD 17/07/15 FOR FORM AR01

View Document

20/11/1520 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 940

View Document

19/11/1519 November 2015 ADOPT ARTICLES 28/08/2015

View Document

17/11/1517 November 2015 03/04/15 STATEMENT OF CAPITAL GBP 790

View Document

05/10/155 October 2015 ADOPT ARTICLES 27/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR ANTHONY JOHN FLYNN

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MISS ELAINE MORRIS

View Document

20/04/1520 April 2015 SUB-DIVISION 17/07/14

View Document

24/03/1524 March 2015 ADOPT ARTICLES 03/02/2015

View Document

17/07/1417 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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