SILVERDOME PROPERTY INVESTMENT LTD

Company Documents

DateDescription
11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-01-31

View Document

08/03/258 March 2025 Confirmation statement made on 2025-01-20 with updates

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Registered office address changed from Office 1 Izabella House 24-26 Regent Place City Centre Birmingham West Midlands B1 3NJ to 60 Mill Mead Business Centre Mill Mead Road London N17 9QU on 2023-04-13

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM DUDLEY COURT SOUTH THE WATERFRONT EAST LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XN ENGLAND

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 7 SANDWELL GROVE CRADLEY HEATH B64 5DB UNITED KINGDOM

View Document

25/01/1625 January 2016 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