SILVERLININGIDEAS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2022-02-20

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-02-20

View Document

25/03/1925 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT2 STRATFIELD SAYE 20-22 WELLINGTON ROAD BOURNEMOUTH DORSET BH8 8JN

View Document

08/03/198 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/03/198 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1922 January 2019 CESSATION OF LUKE ASHBEE AS A PSC

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR LLOYD SMITH / 19/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR LLOYD SMITH / 17/01/2019

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE ASHBEE

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

26/10/1726 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

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR MICHAEL WHITE

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR LUKE DEAN ASHBEE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM WATERLOO CHAMBERS FIR VALE ROAD BOURNEMOUTH DORSET BH1 2JL

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/03/1431 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM UNIT J4 THE FULCRUM 6 VANTAGE WAY POOLE BH12 4NU ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/01/134 January 2013 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