SILVERLEAF EVENTS LIMITED

04093455
C/O THE MACDONALD PARTNERSHIP PL 4TH FLOOR LONDON EC3M 5JD

Documents

Documents
Date Category Description Pages
13 Oct 2015 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jul 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
03 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
18 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
17 Jan 2013 insolvency Liquidation Disclaimer Notice 2 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Dec 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
24 Dec 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Dec 2012 resolution Resolution 1 Buy now
22 Oct 2012 annual-return Annual Return 5 Buy now
25 Sep 2012 officers Termination of appointment of director (Arthur John Cook) 1 Buy now
21 Sep 2012 accounts Annual Accounts 5 Buy now
25 Nov 2011 annual-return Annual Return 6 Buy now
28 Jul 2011 accounts Annual Accounts 5 Buy now
14 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jul 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 May 2011 officers Appointment of director (Arthur John Cook) 3 Buy now
19 Oct 2010 annual-return Annual Return 5 Buy now
29 Jul 2010 accounts Annual Accounts 7 Buy now
19 Oct 2009 annual-return Annual Return 5 Buy now
24 Jul 2009 accounts Annual Accounts 7 Buy now
19 Dec 2008 annual-return Return made up to 19/10/08; full list of members 3 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from c/o watling & hirst pallant court 10 west pallant chichester west sussex PO19 1TG 1 Buy now
29 May 2008 accounts Annual Accounts 7 Buy now
30 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2007 annual-return Return made up to 19/10/07; no change of members 7 Buy now
29 Aug 2007 accounts Annual Accounts 7 Buy now
07 Dec 2006 annual-return Return made up to 19/10/06; full list of members 7 Buy now
11 Apr 2006 accounts Annual Accounts 6 Buy now
28 Dec 2005 annual-return Return made up to 19/10/05; full list of members 7 Buy now
09 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 May 2005 address Registered office changed on 23/05/05 from: 3 old garden house the lanterns bridge lane london SW11 3AD 1 Buy now
15 Feb 2005 accounts Annual Accounts 8 Buy now
06 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
06 Jan 2005 officers New director appointed 2 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
30 Dec 2004 officers Secretary resigned 1 Buy now
12 Nov 2004 annual-return Return made up to 19/10/04; full list of members 6 Buy now
02 Sep 2004 accounts Annual Accounts 8 Buy now
26 Oct 2003 annual-return Return made up to 19/10/03; full list of members 6 Buy now
05 Jun 2003 accounts Annual Accounts 8 Buy now
27 May 2003 officers Director's particulars changed 1 Buy now
16 Dec 2002 accounts Annual Accounts 5 Buy now
16 Dec 2002 annual-return Return made up to 19/10/02; no change of members 6 Buy now
16 Dec 2002 officers Director's particulars changed 2 Buy now
16 Dec 2002 annual-return Return made up to 19/10/01; full list of members 6 Buy now
10 Dec 2002 restoration Restoration Order Of Court 2 Buy now
10 Sep 2002 gazette Gazette Dissolved Compulsory 1 Buy now
21 May 2002 gazette Gazette Notice Compulsory 1 Buy now
26 Feb 2002 address Registered office changed on 26/02/02 from: number 1 mepham street london SE1 8SH 1 Buy now
26 Feb 2002 officers New secretary appointed 2 Buy now
11 Feb 2002 officers Secretary resigned 1 Buy now
05 Nov 2001 address Registered office changed on 05/11/01 from: 5 sherwood street london W1V 7RA 1 Buy now
07 Nov 2000 officers New director appointed 2 Buy now
07 Nov 2000 officers Director resigned 1 Buy now
19 Oct 2000 incorporation Incorporation Company 9 Buy now