SILVERGATE MEDIA ALEX OF ATHENS LIMITED
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Final Gazette dissolved following liquidation |
12/09/2312 September 2023 | Final Gazette dissolved following liquidation |
12/06/2312 June 2023 | Return of final meeting in a members' voluntary winding up |
05/01/235 January 2023 | Appointment of a voluntary liquidator |
05/01/235 January 2023 | Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 100 st. James Road Northampton NN5 5LF on 2023-01-05 |
05/01/235 January 2023 | Declaration of solvency |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Resolutions |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-19 with updates |
07/12/227 December 2022 | Statement of capital following an allotment of shares on 2022-11-29 |
26/10/2226 October 2022 | Appointment of Mr Darren Nigel Hopgood as a director on 2022-10-25 |
26/10/2226 October 2022 | Termination of appointment of Wayne Fernley Garvie as a director on 2022-10-25 |
26/10/2226 October 2022 | Termination of appointment of Richard John Parsons as a director on 2022-10-25 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
20/12/1720 December 2017 | COMPANY NAME CHANGED ALEX OF ATHENS LIMITED CERTIFICATE ISSUED ON 20/12/17 |
20/12/1720 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/12/1720 December 2017 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
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