SILVERTOWN LAND HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-10-12 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-08-17 View Report
Gazette. Gazette notice voluntary. 2021-07-13 View Report
Dissolution. Dissolution application strike off company. 2021-07-05 View Report
Address. New address: 7 Albemarle Street London W1S 4HQ. Old address: North Woolwich Road London E16 2AF. Change date: 2021-05-28. 2021-05-28 View Report
Officers. Officer name: Citco Management (Uk) Limited. Appointment date: 2021-05-10. 2021-05-28 View Report
Officers. Officer name: Paul Jones. Termination date: 2021-05-10. 2021-05-28 View Report
Mortgage. Charge number: 052347790002. 2021-04-30 View Report
Mortgage. Charge number: 052347790001. 2021-04-30 View Report
Confirmation statement. Statement with updates. 2020-11-20 View Report
Capital. Description: Statement by Directors. 2020-11-18 View Report
Capital. Capital statement capital company with date currency figure. 2020-11-18 View Report
Insolvency. Description: Solvency Statement dated 27/10/20. 2020-11-18 View Report
Resolution. Description: Resolutions. 2020-11-18 View Report
Accounts. Accounts type full. 2020-08-06 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Accounts. Accounts type full. 2019-07-24 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-09 View Report
Capital. Description: Statement by Directors. 2018-12-18 View Report
Insolvency. Description: Solvency Statement dated 03/12/18. 2018-12-18 View Report
Resolution. Description: Resolutions. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-11-01 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Auditors. Auditors resignation company. 2017-12-20 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Accounts. Accounts type full. 2017-10-17 View Report
Officers. Termination date: 2017-07-12. Officer name: Evan James Williams. 2017-08-16 View Report
Officers. Termination date: 2017-07-12. Officer name: Evan James Williams. 2017-08-16 View Report
Officers. Officer name: Duncan Taylor. Appointment date: 2017-07-17. 2017-08-16 View Report
Officers. Appointment date: 2017-07-17. Officer name: Marie Van In. 2017-08-16 View Report
Officers. Termination date: 2017-07-12. Officer name: Clive Cuthell. 2017-08-16 View Report
Mortgage. Charge creation date: 2017-05-11. Charge number: 052347790002. 2017-05-15 View Report
Mortgage. Charge number: 052347790001. Charge creation date: 2017-01-13. 2017-01-17 View Report
Accounts. Change account reference date company current extended. 2016-11-17 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Accounts. Accounts type full. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Accounts. Accounts type full. 2015-07-14 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mr Clive Cuthell. 2015-04-30 View Report
Officers. Officer name: Paul Kieffer. Termination date: 2015-03-30. 2015-04-30 View Report
Officers. Officer name: Mr Paul Kieffer. Appointment date: 2015-03-27. 2015-03-30 View Report
Officers. Termination date: 2014-12-19. Officer name: Ian Robert Davis. 2015-02-18 View Report
Officers. Officer name: Dr Paul Jones. Appointment date: 2015-02-18. 2015-02-18 View Report
Officers. Termination date: 2015-02-18. Officer name: John Anthony Cavalli. 2015-02-18 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Accounts. Accounts type full. 2014-04-04 View Report
Accounts. Accounts type full. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Officers. Officer name: Ian Robert Davis. Change date: 2013-07-10. 2013-07-22 View Report
Annual return. With made up date full list shareholders. 2012-10-06 View Report