SILVERA BROTHERS LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

08/11/198 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 239 YORKTOWN ROAD COLLEGE TOWN SANDHURST BERKSHIRE GU47 0RT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA SILVERA / 20/07/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM SILVERA / 20/07/2014

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 19 ST LEONARDS AVENUE CHATHAM KENT ME4 6HE ENGLAND

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SILVERA

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR DAVID JOHN SILVERA

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SILVERA

View Document

20/07/1220 July 2012 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