SILVERPOP SYSTEMS LIMITED

Company Documents

DateDescription
06/07/236 July 2023 Final Gazette dissolved following liquidation

View Document

06/07/236 July 2023 Final Gazette dissolved following liquidation

View Document

06/04/236 April 2023 Return of final meeting in a members' voluntary winding up

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-09-25

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

01/12/211 December 2021 Liquidators' statement of receipts and payments to 2021-09-25

View Document

06/08/216 August 2021 Appointment of a voluntary liquidator

View Document

06/08/216 August 2021 Resignation of a liquidator

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

01/06/181 June 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

13/07/1613 July 2016 SUB-DIVISION 08/02/16

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSTEIN

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED JAMES PAUL FREEMANTLE

View Document

12/07/1612 July 2016 ADOPT ARTICLES 08/02/2016

View Document

21/06/1621 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

20/06/1620 June 2016 SAIL ADDRESS CREATED

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

13/04/1613 April 2016 SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR TIMOTHY GINGELL

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MARK GOLDSTEIN

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NUSSEY

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR JIM MCCORMICK

View Document

14/08/1514 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GINGELL

View Document

30/10/1430 October 2014 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/136 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JIM MCCORMICK / 29/09/2011

View Document

08/08/128 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 COMPANY NAME CHANGED DIGITAL OXYGEN LIMITED CERTIFICATE ISSUED ON 14/06/05

View Document

07/06/057 June 2005 S366A DISP HOLDING AGM 20/05/05

View Document

16/05/0516 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: SUITE 111B, BUSINESS DESIGN CENTRE, 52 UPPER STREET, ISLINGTON, LONDON N1 0QH

View Document

03/03/053 March 2005 ARTICLES OF ASSOCIATION

View Document

21/02/0521 February 2005 CONVE 01/10/04

View Document

21/02/0521 February 2005 NC INC ALREADY ADJUSTED 17/08/04

View Document

21/02/0521 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0521 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/0521 February 2005 £ NC 1000/2000 17/08/04

View Document

13/07/0413 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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