SILVERBOND LIMITED

GRIFFINS GRIFFINS, London, WC1H 9LG
StatusDISSOLVED
Company No.07164388
CategoryPrivate Limited Company
Incorporated22 Feb 2010
Age14 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution05 Dec 2019
Years4 years, 6 months, 12 days

SUMMARY

SILVERBOND LIMITED is an dissolved private limited company with number 07164388. It was incorporated 14 years, 3 months, 23 days ago, on 22 February 2010 and it was dissolved 4 years, 6 months, 12 days ago, on 05 December 2019. The company address is GRIFFINS GRIFFINS, London, WC1H 9LG.



Company Fillings

Bona vacantia company

Date: 10 Feb 2020

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 05 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2018

Action Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Sep 2017

Action Date: 11 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2016

Action Date: 11 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2015

Action Date: 11 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2015

Action Date: 11 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-25

Old address: Jupiter House the Drive Warley Hill Business Park Brentwood CM13 3BE

Documents

View document PDF

Liquidation court order miscellaneous

Date: 24 Jul 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:appointment of stephen john hunt as liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 15 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jan 2013

Action Date: 14 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-14

Old address: 43/45 Butts Green Road Hornchurch Essex RM11 2JX

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 28 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: AD01

Old address: C/O Gorvins Solicitors Dale House Tiviot Dale Stockport Cheshire SK1 1TA United Kingdom

Change date: 2011-12-19

Documents

View document PDF

Legacy

Date: 04 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Barnacle

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Minesh Nitin Shah

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Symes

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paramount Properties (U.K.) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Change date: 2010-11-22

Documents

View document PDF

Incorporation company

Date: 22 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERTIVA LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:09799171
Status:ACTIVE
Category:Private Limited Company
Number:09580436
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JFTAYLOR CONSULTING LIMITED

5 LIME TREE CLOSE,WANTAGE,OX12 0BJ

Number:09033930
Status:ACTIVE
Category:Private Limited Company
Number:CE006899
Status:ACTIVE
Category:Charitable Incorporated Organisation

SAI FOOD CITY (UK) LTD

954 EASTERN AVENUE,ILFORD,IG2 7JD

Number:09599260
Status:ACTIVE
Category:Private Limited Company

THAMES WATER UTILITIES LIMITED

CLEARWATER COURT,READING,RG1 8DB

Number:02366661
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source