SILVR LINING GROUP LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

03/10/243 October 2024 Registered office address changed from 4a Roman Road London E6 3RX England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-10-03

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Declaration of solvency

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-03-31

View Document

19/02/2419 February 2024 Registered office address changed from 6th Floor, Dawson House 5 Jewry Street London EC3N 2EX United Kingdom to 18 Ashvale Gardens Upminster RM14 3NA on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 18 Ashvale Gardens Upminster RM14 3NA England to 4a Roman Road London E6 3RX on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-01-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Registered office address changed from 175 High Street High Street Brentwood CM14 4SD United Kingdom to 6th Floor, Dawson House 5 Jewry Street London EC3N 2EX on 2021-08-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 PREVSHO FROM 09/11/2018 TO 31/03/2018

View Document

11/10/1811 October 2018 CURRSHO FROM 31/03/2019 TO 09/11/2018

View Document

31/08/1831 August 2018 CURREXT FROM 31/03/2018 TO 31/03/2019

View Document

13/06/1813 June 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 1 PRIMROSE STREET LONDON EC2A 2EX UNITED KINGDOM

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 1 PRIMROSE STREET LONDON EC2A 2EX UNITED KINGDOM

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 1 PRIMROSE STREET HIGH STREET BRENTWOOD CM14 4SD UNITED KINGDOM

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 175 HIGH STREET BRENTWOOD CM14 4SD UNITED KINGDOM

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN AYRES / 18/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN AYRES / 18/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN AYRESS / 18/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN AYRES / 18/01/2018

View Document

19/01/1819 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 10

View Document

10/11/1710 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information