SILVERSTAND ENTERPRISES LIMITED

03014978
2A MAYGROVE ROAD LONDON NW6 2EB

Documents

Documents
Date Category Description Pages
23 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
23 May 2017 insolvency Liquidation Compulsory Completion 1 Buy now
16 Jun 2016 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
17 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Feb 2016 annual-return Annual Return 3 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Harpreet Singh Batra) 2 Buy now
04 Dec 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
06 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2015 annual-return Annual Return 3 Buy now
05 May 2015 officers Termination of appointment of secretary (Pritpal Batra) 1 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2014 accounts Annual Accounts 3 Buy now
14 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 Apr 2013 annual-return Annual Return 3 Buy now
30 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2012 accounts Annual Accounts 4 Buy now
22 Nov 2012 mortgage Particulars of a mortgage or charge 7 Buy now
23 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
22 May 2012 gazette Gazette Notice Compulsary 1 Buy now
07 Dec 2011 accounts Annual Accounts 4 Buy now
02 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
03 Feb 2011 annual-return Annual Return 3 Buy now
03 Feb 2011 officers Change of particulars for secretary (Pritpal Batra) 1 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
13 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 officers Termination of appointment of secretary (Harpreet Batra) 1 Buy now
26 Feb 2010 officers Change of particulars for director (Harpreet Singh Batra) 2 Buy now
13 Feb 2010 mortgage Particulars of a mortgage or charge 8 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jul 2009 accounts Annual Accounts 4 Buy now
04 Mar 2009 annual-return Return made up to 27/01/09; full list of members 3 Buy now
04 Mar 2009 capital Ad 25/01/09\gbp si 49998@1=49998\gbp ic 2/50000\ 2 Buy now
03 Mar 2009 capital Gbp nc 1000/51000\25/01/09 2 Buy now
06 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
01 Jul 2008 accounts Annual Accounts 10 Buy now
31 Jan 2008 annual-return Return made up to 27/01/08; full list of members 2 Buy now
31 Jan 2008 officers Secretary resigned 1 Buy now
30 Jan 2008 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
26 Jul 2007 officers New secretary appointed 3 Buy now
03 Jul 2007 accounts Annual Accounts 10 Buy now
23 Feb 2007 annual-return Return made up to 27/01/07; full list of members 2 Buy now
23 Feb 2007 officers Secretary resigned 1 Buy now
13 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
29 Nov 2006 accounts Annual Accounts 10 Buy now
08 Aug 2006 officers New secretary appointed 2 Buy now
06 Jun 2006 officers New secretary appointed 2 Buy now
15 Mar 2006 annual-return Return made up to 27/01/06; full list of members 2 Buy now
06 Dec 2005 accounts Annual Accounts 10 Buy now
19 Jul 2005 officers Secretary resigned 1 Buy now
25 Feb 2005 officers New secretary appointed 2 Buy now
22 Feb 2005 annual-return Return made up to 27/01/05; full list of members 7 Buy now
30 Nov 2004 accounts Annual Accounts 9 Buy now
09 Nov 2004 officers Secretary resigned 1 Buy now
30 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 2004 annual-return Return made up to 27/01/04; full list of members 8 Buy now
02 Dec 2003 accounts Annual Accounts 10 Buy now
18 Feb 2003 annual-return Return made up to 27/01/03; full list of members 8 Buy now
22 Nov 2002 accounts Annual Accounts 11 Buy now
14 Mar 2002 officers New secretary appointed 1 Buy now
13 Mar 2002 annual-return Return made up to 27/01/02; full list of members 7 Buy now
29 Nov 2001 accounts Annual Accounts 10 Buy now
23 Feb 2001 officers New secretary appointed 2 Buy now
23 Feb 2001 annual-return Return made up to 27/01/01; full list of members 8 Buy now
20 Nov 2000 accounts Annual Accounts 9 Buy now
21 Jun 2000 officers Secretary resigned 1 Buy now
01 Mar 2000 annual-return Return made up to 27/01/00; full list of members 6 Buy now
22 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 1999 accounts Annual Accounts 9 Buy now
04 Mar 1999 officers New secretary appointed 2 Buy now
04 Mar 1999 annual-return Return made up to 27/01/99; no change of members 4 Buy now
08 Jan 1999 address Registered office changed on 08/01/99 from: 984 uxbridge road hayes middlesex UB4 0RL 1 Buy now
25 Nov 1998 accounts Annual Accounts 9 Buy now
03 Feb 1998 annual-return Return made up to 27/01/98; full list of members 4 Buy now
09 Dec 1997 officers Secretary resigned 1 Buy now
09 Dec 1997 officers New secretary appointed 2 Buy now
03 Dec 1997 accounts Annual Accounts 9 Buy now
11 Apr 1997 accounts Annual Accounts 9 Buy now
18 Feb 1997 officers New secretary appointed 2 Buy now
18 Feb 1997 officers Secretary resigned 1 Buy now
06 Feb 1997 annual-return Return made up to 27/01/97; full list of members 6 Buy now
30 Jan 1997 address Registered office changed on 30/01/97 from: 13-15 the green southall middlesex UB2 4AH 1 Buy now
14 Nov 1996 officers New secretary appointed 2 Buy now
23 Apr 1996 annual-return Return made up to 27/01/96; full list of members 6 Buy now
09 Oct 1995 officers New secretary appointed 2 Buy now
09 Oct 1995 officers New director appointed 2 Buy now
09 Oct 1995 officers Director resigned 2 Buy now
09 Oct 1995 officers Secretary resigned 2 Buy now
03 Oct 1995 address Registered office changed on 03/10/95 from: 35 cumberland street macclesfield cheshire SK10 1DD 1 Buy now
08 Sep 1995 address Registered office changed on 08/09/95 from: 788-790 finchley road london NW11 7UR 1 Buy now
27 Jan 1995 incorporation Incorporation Company 15 Buy now