MORGAN STANLEY SILVERMERE LIMITED
Status | DISSOLVED |
Company No. | 04091661 |
Category | Private Limited Company |
Incorporated | 17 Oct 2000 |
Age | 23 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2022 |
Years | 1 year, 8 months |
SUMMARY
MORGAN STANLEY SILVERMERE LIMITED is an dissolved private limited company with number 04091661. It was incorporated 23 years, 8 months, 26 days ago, on 17 October 2000 and it was dissolved 1 year, 8 months ago, on 12 November 2022. The company address is 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Feb 2022
Action Date: 29 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-29
Documents
Liquidation voluntary declaration of solvency
Date: 11 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-07
Old address: 20 Bank Street Canary Wharf London E14 4AD
New address: 25 Farringdon Street London EC4A 4AB
Documents
Termination secretary company with name termination date
Date: 10 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Gail Walters
Termination date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Appoint person secretary company with name date
Date: 03 Oct 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sandra Gail Walters
Appointment date: 2016-08-10
Documents
Accounts with accounts type full
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jorge Eduardo Iragorri Rizo
Termination date: 2016-04-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emily Theriault Laino
Appointment date: 2016-04-26
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type full
Date: 20 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 17 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-15
Officer name: Jorge Eduardo Iragorri Rizo
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type full
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Falk
Documents
Accounts with accounts type full
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jorge Eduardo Iragorri Rizo
Documents
Statement of companys objects
Date: 22 Nov 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 22 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 24 Oct 2011
Action Date: 18 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-18
Officer name: Penelope Katherine Marion Katherine Marion Falk
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Scott Iain Merry
Documents
Termination secretary company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Walters
Documents
Appoint person secretary company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Eugene Bartlett
Documents
Change registered office address company with date old address
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-13
Old address: Legal Department 25 Cabot Square Canary Wharf London E14 4QA
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lesley nash
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director benjamin gill
Documents
Legacy
Date: 15 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed penelope katherine marion green
Documents
Resolution
Date: 30 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 27 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/03; full list of members
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Mar 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/02; full list of members
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2001
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/01; full list of members
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2001
Category: Address
Type: 287
Description: Registered office changed on 31/05/01 from: legal dept 5TH floor 20 cabot square canary wharf london E14 4QA
Documents
Legacy
Date: 31 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 30/11/01
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 30 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cabot 16 LIMITED\certificate issued on 30/05/01
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
Number: | CS000642 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
1 LODGE CLOSE,OXFORDSHIRE,OX26 3TE
Number: | 05228639 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 25 BARGE WALK CITY PENINSULA,LONDON,SE10 0FP
Number: | 11844134 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADICAL FINANCIAL SERVICES LIMITED
376 WOOD END ROAD,WOLVERHAMPTON,WV11 1YD
Number: | 04448204 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMWAT ISLAMIC MISSION UK C.I.C.
46 PENTRIDGE STREET,LONDON,SE15 6JE
Number: | 09499749 |
Status: | ACTIVE |
Category: | Community Interest Company |
TIGA BUILDING SERVICES LIMITED
4 HOUNSLOW ROAD,TWICKENHAM,TW2 7EX
Number: | 08179378 |
Status: | ACTIVE |
Category: | Private Limited Company |