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

Silver Star Parts Limited

Documents

Total Documents76
Total Pages188

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off
20 June 2017Final Gazette dissolved via voluntary strike-off
4 April 2017First Gazette notice for voluntary strike-off
4 April 2017First Gazette notice for voluntary strike-off
28 March 2017Application to strike the company off the register
28 March 2017Application to strike the company off the register
26 January 2017Director's details changed for Mr Sukhwinder Singh on 1 January 2017
26 January 2017Director's details changed for Mr Sukhwinder Singh on 1 January 2017
28 June 2016Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to 23 Goldthorn Crescent Wolverhampton West Midlands WV4 5TX on 28 June 2016
28 June 2016Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to 23 Goldthorn Crescent Wolverhampton West Midlands WV4 5TX on 28 June 2016
27 June 2016Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD England to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 27 June 2016
27 June 2016Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD England to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 27 June 2016
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
9 June 2016Termination of appointment of Geoffery Sean Schloss as a director on 1 May 2016
9 June 2016Termination of appointment of Geoffery Sean Schloss as a director on 1 May 2016
9 June 2016Appointment of Mr Sukhwinder Singh as a director on 1 May 2016
9 June 2016Appointment of Mr Sukhwinder Singh as a director on 1 May 2016
9 June 2016Registered office address changed from Trilogy Suite Bilston Road Wolverhampton West Midlands WV2 2QD England to Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD on 9 June 2016
9 June 2016Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite Bilston Road Wolverhampton West Midlands WV2 2QD on 9 June 2016
9 June 2016Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite Bilston Road Wolverhampton West Midlands WV2 2QD on 9 June 2016
9 June 2016Registered office address changed from Trilogy Suite Bilston Road Wolverhampton West Midlands WV2 2QD England to Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD on 9 June 2016
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
18 May 2016Company name changed silver star parts LIMITED\certificate issued on 18/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
18 May 2016Company name changed silver star parts LIMITED\certificate issued on 18/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
17 May 2016Appointment of Mr Geoffery Sean Schloss as a director on 1 May 2016
17 May 2016Appointment of Mr Geoffery Sean Schloss as a director on 1 May 2016
13 May 2016Registered office address changed from 23 Goldthorn Crescent Penn Wolverhampton West Midlands WV4 5TX to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 13 May 2016
13 May 2016Registered office address changed from 23 Goldthorn Crescent Penn Wolverhampton West Midlands WV4 5TX to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 13 May 2016
13 May 2016Termination of appointment of Sukvinder Singh as a director on 17 August 2015
13 May 2016Current accounting period shortened from 31 August 2016 to 31 May 2016
13 May 2016Termination of appointment of Sukvinder Singh as a director on 17 August 2015
13 May 2016Current accounting period shortened from 31 August 2016 to 31 May 2016
4 December 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
4 December 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
4 December 2015Accounts for a dormant company made up to 31 August 2015
4 December 2015Accounts for a dormant company made up to 31 August 2015
22 September 2015Accounts for a dormant company made up to 31 August 2014
22 September 2015Accounts for a dormant company made up to 31 August 2014
9 September 2015Compulsory strike-off action has been discontinued
9 September 2015Compulsory strike-off action has been discontinued
8 September 2015First Gazette notice for compulsory strike-off
8 September 2015First Gazette notice for compulsory strike-off
29 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
29 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
31 May 2014Accounts made up to 31 August 2013
31 May 2014Accounts made up to 31 August 2013
5 March 2014Registered office address changed from Trilogy Suite Delta Trading Estate, Bilston Road Wolverhampton West Midlands WV2 2QD United Kingdom on 5 March 2014
5 March 2014Registered office address changed from Trilogy Suite Delta Trading Estate, Bilston Road Wolverhampton West Midlands WV2 2QD United Kingdom on 5 March 2014
5 March 2014Registered office address changed from Trilogy Suite Delta Trading Estate, Bilston Road Wolverhampton West Midlands WV2 2QD United Kingdom on 5 March 2014
19 September 2013Director's details changed for Mr Sukvinder Singh on 17 August 2012
19 September 2013Director's details changed for Mr Sukvinder Singh on 17 August 2012
19 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
19 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
8 May 2013Accounts made up to 31 August 2012
8 May 2013Accounts made up to 31 August 2012
12 December 2012Compulsory strike-off action has been discontinued
12 December 2012Compulsory strike-off action has been discontinued
11 December 2012First Gazette notice for compulsory strike-off
11 December 2012First Gazette notice for compulsory strike-off
10 December 2012Annual return made up to 17 August 2012 with a full list of shareholders
10 December 2012Annual return made up to 17 August 2012 with a full list of shareholders
6 December 2012Company name changed solarz LIMITED\certificate issued on 06/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-04
6 December 2012Company name changed solarz LIMITED\certificate issued on 06/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-04
5 December 2012Termination of appointment of Sarjinder Kaur Athwal as a director on 5 September 2011
5 December 2012Termination of appointment of Sarjinder Kaur Athwal as a director on 5 September 2011
5 December 2012Appointment of Mr Sukvinder Singh as a director on 5 September 2011
5 December 2012Appointment of Mr Sukvinder Singh as a director on 5 September 2011
5 December 2012Appointment of Mr Sukvinder Singh as a director on 5 September 2011
5 December 2012Termination of appointment of Sarjinder Kaur Athwal as a director on 5 September 2011
5 September 2011Termination of appointment of Davinder Singh as a director on 18 August 2011
5 September 2011Termination of appointment of Davinder Singh as a director on 18 August 2011
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing