SILVER LINING PRODUCTIONS NO.25 LIMITED

Innovation House C/O Subtilis Accountancy Innovation House C/O Subtilis Accountancy, Hemel Hempstead, HP2 7DN, Hertfordshire, England
StatusDISSOLVED
Company No.09838990
CategoryPrivate Limited Company
Incorporated23 Oct 2015
Age8 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 29 days

SUMMARY

SILVER LINING PRODUCTIONS NO.25 LIMITED is an dissolved private limited company with number 09838990. It was incorporated 8 years, 8 months, 5 days ago, on 23 October 2015 and it was dissolved 3 years, 2 months, 29 days ago, on 30 March 2021. The company address is Innovation House C/O Subtilis Accountancy Innovation House C/O Subtilis Accountancy, Hemel Hempstead, HP2 7DN, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-29

Old address: 16 41 Millharbour London E14 9NA United Kingdom

New address: Innovation House C/O Subtilis Accountancy 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-26

Officer name: Mr Leslie Grant Bradley

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-26

Psc name: Mr Leslie Grant Bradley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: 110 41 Millharbour London E14 9nd United Kingdom

New address: 16 41 Millharbour London E14 9NA

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 426 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 186 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 May 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 86 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 61 GBP

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBIRD CREATIVE EVENTS LTD

79 BROX ROAD,CHERTSEY,KT16 0LE

Number:09313581
Status:ACTIVE
Category:Private Limited Company

GLOBAL COMMODITIES SOLUTIONS (UK) LIMITED

61A SHEFFIELD ROAD,SHEFFIELD,S18 6GF

Number:06998452
Status:ACTIVE
Category:Private Limited Company

HARRISONS (SYKEHEAD)

SYKE HEAD FARM,CARLISLE,CA6 6HH

Number:04939006
Status:ACTIVE
Category:Private Unlimited Company

PAUL SELLERS & COMPANY LTD

ACCSOL HOUSE HIGH STREET,WREXHAM,LL14 2SH

Number:10347569
Status:ACTIVE
Category:Private Limited Company

PREMIER PRIVATE HIRE (BURSCOUGH) LIMITED

39 LIVERPOOL ROAD NORTH,ORMSKIRK,L40 0SA

Number:03065145
Status:ACTIVE
Category:Private Limited Company

SAA HIRE SERVICES LTD

258 KINGSTON ROAD,ILFORD,IG1 1PG

Number:11865855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source