(PSC07) Cessation of a person with significant control Thu, 8th Jun 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 8th Jun 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Jun 2023 new director was appointed.
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Jun 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 8th Jun 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Clevelands Drive Bolton BL1 5GJ England on Mon, 6th Feb 2023 to Jactin House 24 Hood Street Manchester M4 6WX
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 12th Jan 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 12th Jan 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Jan 2022 new director was appointed.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Jan 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 12th Jan 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Winter Hill View Egerton Bolton BL7 9TP United Kingdom on Sun, 9th May 2021 to 2 Clevelands Drive Bolton BL1 5GJ
filed on: 9th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 24th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 16th Aug 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 3rd Jul 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 50 Chorley New Road Suite 5 Bolton BL1 4AP England on Wed, 30th May 2018 to 6 Winter Hill View Egerton Bolton BL7 9TP
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Apr 2016
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed silverene constructions LTDcertificate issued on 21/03/16
filed on: 21st, March 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Albert Road Bolton BL1 5HE United Kingdom on Sat, 19th Mar 2016 to 50 Chorley New Road Suite 5 Bolton BL1 4AP
filed on: 19th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 14th Mar 2016
filed on: 19th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Mar 2016 new director was appointed.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2015
| incorporation
|
Free Download
(7 pages)
|