SILVERSTONE PROPERTIES LONDON LTD
Status | DISSOLVED |
Company No. | 10045388 |
Category | Private Limited Company |
Incorporated | 07 Mar 2016 |
Age | 8 years, 3 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2024 |
Years | 4 months, 27 days |
SUMMARY
SILVERSTONE PROPERTIES LONDON LTD is an dissolved private limited company with number 10045388. It was incorporated 8 years, 3 months, 30 days ago, on 07 March 2016 and it was dissolved 4 months, 27 days ago, on 08 February 2024. The company address is 1st Floor 21 Station Road, Watford, WD17 1AP, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 May 2023
Action Date: 14 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-14
Documents
Liquidation voluntary statement of affairs
Date: 12 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 12 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-12
Old address: 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP
New address: 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-30
Old address: 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom
New address: 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Change person director company with change date
Date: 24 Nov 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-18
Officer name: Mr Yuda Wang
Documents
Change to a person with significant control
Date: 24 Nov 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-18
Psc name: Mr Yuda Wang
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ran Miao
Termination date: 2019-12-05
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-25
Old address: 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN England
New address: 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW
Documents
Resolution
Date: 10 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-14
Old address: 34 Bridlepath Way Feltham London TW14 8AL England
New address: 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN
Documents
Resolution
Date: 11 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100453880001
Charge creation date: 2018-04-26
Documents
Accounts with accounts type dormant
Date: 19 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type dormant
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-30
Old address: Suite 2 Chancery Court 34 West Street Retford Notts DN22 6ES England
New address: 34 Bridlepath Way Feltham London TW14 8AL
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-20
Old address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
New address: Suite 2 Chancery Court 34 West Street Retford Notts DN22 6ES
Documents
Appoint person director company with name date
Date: 03 Apr 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ran Miao
Appointment date: 2016-03-18
Documents
Some Companies
4TH FLOOR,LONDON,EC3M 5JD
Number: | 09015247 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,MANCHESTER,M2 3NG
Number: | 09114985 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENHURST HOUSE,LONDON,SW11 3BY
Number: | 11194730 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FMA ACCOUNTANTS LTD BUILDING 3 CHISWICK BUSINESS PARK,CHISWICK,W4 5YA
Number: | 11562772 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MONARCH STREET,AYLESBURY,HP18 0JP
Number: | 09372105 |
Status: | ACTIVE |
Category: | Private Limited Company |
OASIS TAKEAWAY (NOTTINGHAM) LIMITED
163 CASTLE BOULEVARD,NOTTINGHAM,NG7 1FJ
Number: | 10352970 |
Status: | ACTIVE |
Category: | Private Limited Company |