Download leads from Nexok and grow your business. Find out more

Silver Rose (UK) Limited

Documents

Total Documents54
Total Pages208

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off
3 September 2013Final Gazette dissolved via voluntary strike-off
21 May 2013First Gazette notice for voluntary strike-off
21 May 2013First Gazette notice for voluntary strike-off
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1,000
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1,000
10 November 2012Voluntary strike-off action has been suspended
10 November 2012Voluntary strike-off action has been suspended
14 August 2012First Gazette notice for voluntary strike-off
14 August 2012First Gazette notice for voluntary strike-off
3 August 2012Total exemption small company accounts made up to 31 December 2011
3 August 2012Total exemption small company accounts made up to 31 December 2011
1 August 2012Application to strike the company off the register
1 August 2012Application to strike the company off the register
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
26 September 2011Total exemption full accounts made up to 31 December 2010
26 September 2011Total exemption full accounts made up to 31 December 2010
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
9 September 2010Total exemption full accounts made up to 31 December 2009
9 September 2010Total exemption full accounts made up to 31 December 2009
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders
24 December 2009Registered office address changed from Unit 171 Harlequin Shopping Centre Watford WD17 2UB on 24 December 2009
24 December 2009Director's details changed for Zahid Zamn on 24 December 2009
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders
24 December 2009Registered office address changed from Unit 171 Harlequin Shopping Centre Watford WD17 2UB on 24 December 2009
24 December 2009Director's details changed for Zahid Zamn on 24 December 2009
17 June 2009Total exemption full accounts made up to 31 December 2008
17 June 2009Total exemption full accounts made up to 31 December 2008
25 February 2009Accounts for a dormant company made up to 31 December 2007
25 February 2009Accounts made up to 31 December 2007
13 January 2009Return made up to 20/12/08; full list of members
13 January 2009Return made up to 20/12/08; full list of members
25 September 2008Return made up to 20/12/07; full list of members
25 September 2008Return made up to 20/12/07; full list of members
7 November 2007Particulars of mortgage/charge
7 November 2007Particulars of mortgage/charge
1 November 2007Secretary resigned
1 November 2007Director resigned
1 November 2007Secretary resigned
1 November 2007Director resigned
17 September 2007New director appointed
17 September 2007New director appointed
13 September 2007New director appointed
13 September 2007New director appointed
21 February 2007New secretary appointed
21 February 2007Registered office changed on 21/02/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
21 February 2007Registered office changed on 21/02/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
21 February 2007New secretary appointed
18 February 2007Ad 25/01/07--------- £ si 999@1=999 £ ic 1/1000
18 February 2007Ad 25/01/07--------- £ si 999@1=999 £ ic 1/1000
20 December 2006Incorporation
20 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing