SILVER BULLETS LIMITED
Status | ACTIVE |
Company No. | 04338196 |
Category | Private Limited Company |
Incorporated | 11 Dec 2001 |
Age | 22 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SILVER BULLETS LIMITED is an active private limited company with number 04338196. It was incorporated 22 years, 5 months, 21 days ago, on 11 December 2001. The company address is New Derwent House New Derwent House, London, WC1X 8TA, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Change corporate secretary company with change date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Warwick Consultancy Services Limited
Change date: 2019-11-21
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Old address: 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR
Change date: 2019-11-18
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Arik Goldshtein
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arik Goldshtein
Change date: 2009-12-10
Documents
Change corporate secretary company with change date
Date: 17 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Warwick Consultancy Services Limited
Change date: 2009-12-10
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 08 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 26/02/02 from: suite C1 city cloisters 196 old street london EC1V 9FR
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11121386 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX
Number: | 09755335 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAIA,BATH SPA,BA2 6AE
Number: | 05119465 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAUGE DEVELOPMENTS GROUP LIMITED
GAUGE DEVELOPMENTS GROUP LTD,ASHTON-UNDER-LYNE,OL7 0HX
Number: | 02069605 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 LAWPING BUSINESS PARK,PEVENSEY,BN24 5BW
Number: | 11347409 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB
Number: | 08293092 |
Status: | ACTIVE |
Category: | Private Limited Company |