SILVERCREST LINE LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Registered office address changed from 5 Brayford Square London E1 0SG England to 403 Hornsey Road London N19 4DX on 2023-05-18

View Document

14/03/2314 March 2023 Termination of appointment of Russell John Wait as a director on 2023-03-14

View Document

14/03/2314 March 2023 Cessation of Russell John Wait as a person with significant control on 2023-03-14

View Document

05/02/235 February 2023 Notification of Russell John Wait as a person with significant control on 2021-11-28

View Document

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

05/02/235 February 2023 Appointment of Mr Russell John Wait as a director on 2021-11-28

View Document

05/02/235 February 2023 Termination of appointment of Klaudia Masternak as a director on 2021-10-25

View Document

05/02/235 February 2023 Cessation of Klaudia Masternak as a person with significant control on 2021-10-25

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

02/01/232 January 2023 Appointment of Miss Klaudia Masternak as a director on 2021-10-05

View Document

02/01/232 January 2023 Notification of Klaudia Masternak as a person with significant control on 2021-10-05

View Document

01/01/231 January 2023 Cessation of Hayley Claire Westwood as a person with significant control on 2021-10-02

View Document

01/01/231 January 2023 Termination of appointment of Hayley Claire Westwood as a director on 2021-10-02

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-08-18 with updates

View Document

21/12/2221 December 2022 Notification of Hayley Claire Westwood as a person with significant control on 2021-09-23

View Document

21/12/2221 December 2022 Appointment of Miss Hayley Claire Westwood as a director on 2021-09-23

View Document

21/12/2221 December 2022 Registered office address changed from 403 Hornsey Road London N19 4DX England to 5 Brayford Square London E1 0SG on 2022-12-21

View Document

06/12/226 December 2022 Termination of appointment of Chris Hadjioannou as a director on 2021-09-19

View Document

06/12/226 December 2022 Cessation of Chris Hadjioannou as a person with significant control on 2021-09-19

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2021-08-31 to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

19/08/2019 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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