SILVER STONE LONDON LTD

20 Granville Gardens, London, SW16 3LL
StatusDISSOLVED
Company No.09186738
CategoryPrivate Limited Company
Incorporated22 Aug 2014
Age9 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months

SUMMARY

SILVER STONE LONDON LTD is an dissolved private limited company with number 09186738. It was incorporated 9 years, 8 months, 30 days ago, on 22 August 2014 and it was dissolved 1 year, 3 months ago, on 21 February 2023. The company address is 20 Granville Gardens, London, SW16 3LL.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

New address: 20 Granville Gardens London SW16 3LL

Change date: 2017-10-12

Old address: 2nd Floor C/O K a Kram 244 Edgware Road London W2 1DS

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Waleed Albayati

Appointment date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-19

Old address: First Floor 220 Edgware Road London W2 1DH

New address: 2nd Floor C/O K a Kram 244 Edgware Road London W2 1DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-15

Officer name: Mr Khalid Mahmoud Akram

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silver stone car sales LTD\certificate issued on 16/08/15

Documents

View document PDF

Change of name notice

Date: 16 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waleed Adnan Raouf

Termination date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mustafa Saqi

Termination date: 2014-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waleed Adnan Raouf

Appointment date: 2014-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Old address: 27 Edgware Road London W2 2JE United Kingdom

Change date: 2014-09-22

New address: First Floor 220 Edgware Road London W2 1DH

Documents

View document PDF

Incorporation company

Date: 22 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLMARINE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11000923
Status:ACTIVE
Category:Private Limited Company

DEL GREIG LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10818023
Status:ACTIVE
Category:Private Limited Company

ELAN BUSINESS SERVICES LIMITED

88 SHEEP STREET,OXFORDSHIRE,OX26 6LP

Number:04430560
Status:ACTIVE
Category:Private Limited Company

GENOVO INTERNATIONAL LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL027401
Status:ACTIVE
Category:Limited Partnership

JOSCAYET AUTHOR TRADING LIMITED

7 PEVERIL STREET,NOTTINGHAM,NG7 4AJ

Number:11858879
Status:ACTIVE
Category:Private Limited Company

PAPPERLEY LIMITED

8 GRAMPIAN COURT,IRVINE,KA11 1PL

Number:SC629053
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