(CS01) Confirmation statement with no updates 2023-08-28
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-08-31
filed on: 19th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-09-28
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed silverstone racing investment holding company LIMITEDcertificate issued on 28/09/22
filed on: 28th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2022-08-28
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-08-31
filed on: 9th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-08-28
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-05-28
filed on: 28th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 2020-08-31
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-28
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-08-31
filed on: 11th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-28
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-09-10
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-12
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-08-12
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-08-12
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-28
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor, 9 st. Clare Street London EC3N 1LQ. Change occurred on 2018-01-08. Company's previous address: 3rd Floor 9 st. Clare Street London St. Clare Street London EC3N 1LQ England.
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor 9 st. Clare Street London St. Clare Street London EC3N 1LQ. Change occurred on 2017-12-13. Company's previous address: 262 Caledonian Road London N1 0NG United Kingdom.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-28
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-08-31
filed on: 18th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-28
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-08-31
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 262 Caledonian Road London N1 0NG. Change occurred on 2015-12-03. Company's previous address: Suite 11 Townsend House 22-25 Dean Street London W1D 3RY.
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-28
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-08-31
filed on: 21st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-28
filed on: 25th, September 2014
| annual return
|
Free Download
(14 pages)
|
(AD01) New registered office address Suite 11 Townsend House 22-25 Dean Street London W1D 3RY. Change occurred on 2014-09-25. Company's previous address: 223a Kensington High Street London W8 6SG United Kingdom.
filed on: 25th, September 2014
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 25th, September 2014
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-28
filed on: 25th, September 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2014-09-25: 1000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-28
filed on: 25th, September 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2014-09-25: 1000.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-08-31
filed on: 9th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-28
filed on: 29th, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2011-08-29
filed on: 29th, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Te Business Po Box 1327 12 Hunts Close Luton LU1 9JD United Kingdom on 2011-08-20
filed on: 20th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-08-31
filed on: 2nd, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-28
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-08-28 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 St John's Hill Te Business Po Box 52875 London SW11 1RS United Kingdom on 2010-04-17
filed on: 17th, April 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2010-04-10
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-08-31
filed on: 3rd, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2009-08-30 - Annual return with full member list
filed on: 30th, August 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, August 2008
| incorporation
|
Free Download
(13 pages)
|