SILVER STYLE TRADE LTD
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Appointment of Mr Ramde Kara Khunti as a director on 2024-06-30 |
| 20/03/2520 March 2025 | Notification of Jigar Gheewala as a person with significant control on 2024-06-30 |
| 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 |
| 20/03/2520 March 2025 | Cessation of Kinjalben Ghanshyambhai Bhatt as a person with significant control on 2024-06-30 |
| 20/03/2520 March 2025 | Confirmation statement made on 2024-06-30 with updates |
| 20/03/2520 March 2025 | Termination of appointment of Kinjalben Ghanshyambhai Bhatt as a director on 2024-06-30 |
| 27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
| 14/08/2414 August 2024 | Application to strike the company off the register |
| 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 |
| 20/06/2420 June 2024 | Cessation of Ramde Kara Khunti as a person with significant control on 2024-06-20 |
| 20/06/2420 June 2024 | Termination of appointment of Ramde Kara Khunti as a director on 2024-06-20 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
| 20/06/2420 June 2024 | Appointment of Mrs Kinjalben Ghanshyambhai Bhatt as a director on 2024-06-20 |
| 20/06/2420 June 2024 | Notification of Kinjalben Ghamshayambhai Bhatt as a person with significant control on 2024-06-20 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-15 with updates |
| 06/06/246 June 2024 | Termination of appointment of Varshaba Devyangsinh Sodha as a director on 2024-06-06 |
| 06/06/246 June 2024 | Notification of Ramde Kara Khunti as a person with significant control on 2024-06-06 |
| 06/06/246 June 2024 | Cessation of Varshaba Devyangsinh Sodha as a person with significant control on 2024-06-06 |
| 06/06/246 June 2024 | Appointment of Mr Ramde Kara Khunti as a director on 2024-06-06 |
| 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 |
| 17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
| 17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
| 16/02/2416 February 2024 | Micro company accounts made up to 2022-11-30 |
| 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 |
| 12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
| 12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with updates |
| 11/04/2311 April 2023 | Cessation of Denisa-Ana-Maria Bunoro as a person with significant control on 2023-04-11 |
| 11/04/2311 April 2023 | Appointment of Mrs Varshaba Devyangsinh Sodha as a director on 2023-04-11 |
| 11/04/2311 April 2023 | Notification of Varshaba Devyangsinh Sodha as a person with significant control on 2023-04-11 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with updates |
| 11/04/2311 April 2023 | Termination of appointment of Denisa-Ana-Maria Bunoro as a director on 2023-04-11 |
| 08/03/238 March 2023 | Notification of Denisa-Ana-Maria Bunoro as a person with significant control on 2023-03-08 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with updates |
| 08/03/238 March 2023 | Cessation of Manoj Morar as a person with significant control on 2023-03-08 |
| 08/03/238 March 2023 | Appointment of Mrs Denisa-Ana-Maria Bunoro as a director on 2023-03-08 |
| 08/03/238 March 2023 | Termination of appointment of Manoj Morar as a director on 2023-03-08 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
| 23/11/2223 November 2022 | Micro company accounts made up to 2021-11-30 |
| 23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
| 23/11/2223 November 2022 | Micro company accounts made up to 2020-11-30 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-04-01 with no updates |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 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 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
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