SILVER STYLE TRADE LTD

Company Documents

DateDescription
10/04/2510 April 2025 Appointment of Mr Ramde Kara Khunti as a director on 2024-06-30

View Document

20/03/2520 March 2025 Notification of Jigar Gheewala as a person with significant control on 2024-06-30

View Document

20/03/2520 March 2025 Registered office address changed from 4 Blakenhall Road Leicester LE5 4LD England to 100-102 Hassell Street Newcastle ST5 1AY on 2025-03-20

View Document

20/03/2520 March 2025 Cessation of Kinjalben Ghanshyambhai Bhatt as a person with significant control on 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2024-06-30 with updates

View Document

20/03/2520 March 2025 Termination of appointment of Kinjalben Ghanshyambhai Bhatt as a director on 2024-06-30

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

14/08/2414 August 2024 Application to strike the company off the register

View Document

22/06/2422 June 2024 Registered office address changed from 100-102 Hassell Street Newcastle ST5 1AY England to 4 Blakenhall Road Leicester LE5 4LD on 2024-06-22

View Document

20/06/2420 June 2024 Cessation of Ramde Kara Khunti as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Termination of appointment of Ramde Kara Khunti as a director on 2024-06-20

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

20/06/2420 June 2024 Appointment of Mrs Kinjalben Ghanshyambhai Bhatt as a director on 2024-06-20

View Document

20/06/2420 June 2024 Notification of Kinjalben Ghamshayambhai Bhatt as a person with significant control on 2024-06-20

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-15 with updates

View Document

06/06/246 June 2024 Termination of appointment of Varshaba Devyangsinh Sodha as a director on 2024-06-06

View Document

06/06/246 June 2024 Notification of Ramde Kara Khunti as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Cessation of Varshaba Devyangsinh Sodha as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mr Ramde Kara Khunti as a director on 2024-06-06

View Document

11/03/2411 March 2024 Registered office address changed from Unit C 1st Floor Offices 122 Bridge Road Leicester LE5 3QN to 100-102 Hassell Street Newcastle ST5 1AY on 2024-03-11

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

16/02/2416 February 2024 Micro company accounts made up to 2022-11-30

View Document

16/02/2416 February 2024 Registered office address changed from 100-102 Hassell Street Newcastle ST5 1AY England to Unit C 1st Floor Offices 122 Bridge Road Leicester LE5 3QN on 2024-02-16

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

11/04/2311 April 2023 Cessation of Denisa-Ana-Maria Bunoro as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mrs Varshaba Devyangsinh Sodha as a director on 2023-04-11

View Document

11/04/2311 April 2023 Notification of Varshaba Devyangsinh Sodha as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

11/04/2311 April 2023 Termination of appointment of Denisa-Ana-Maria Bunoro as a director on 2023-04-11

View Document

08/03/238 March 2023 Notification of Denisa-Ana-Maria Bunoro as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

08/03/238 March 2023 Cessation of Manoj Morar as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Mrs Denisa-Ana-Maria Bunoro as a director on 2023-03-08

View Document

08/03/238 March 2023 Termination of appointment of Manoj Morar as a director on 2023-03-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Micro company accounts made up to 2021-11-30

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Micro company accounts made up to 2020-11-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/02/2118 February 2021 Registered office address changed from , 5 Spalding Street, Leicester, LE5 4PH, England to 100-102 Hassell Street Newcastle ST5 1AY on 2021-02-18

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts


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