SILVERBACK MOVEMENTS LIMITED

Langley House Langley House, London, N2 8EY
StatusLIQUIDATION
Company No.09651979
CategoryPrivate Limited Company
Incorporated23 Jun 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

SILVERBACK MOVEMENTS LIMITED is an liquidation private limited company with number 09651979. It was incorporated 8 years, 10 months, 29 days ago, on 23 June 2015. The company address is Langley House Langley House, London, N2 8EY.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

New address: Langley House Park Road London N2 8EY

Old address: Regus House Falcon Drive Cardiff CF10 4RU Wales

Change date: 2024-02-19

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096519790001

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr Darren Owoo

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

New address: Regus House Falcon Drive Cardiff CF10 4RU

Old address: Falcon Drive Cardiff Bay Cardiff CF10 4RU Wales

Change date: 2020-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-04

Old address: Falcon Drive Falcon Drive Cardiff CF10 4RU Wales

New address: Falcon Drive Cardiff Bay Cardiff CF10 4RU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2020

Action Date: 30 May 2020

Category: Address

Type: AD01

New address: Falcon Drive Falcon Drive Cardiff CF10 4RU

Change date: 2020-05-30

Old address: Regus Building Falcon Drive Cardiff CF10 4RU Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2020

Action Date: 25 May 2020

Category: Address

Type: AD01

New address: Regus Building Falcon Drive Cardiff CF10 4RU

Change date: 2020-05-25

Old address: Flat 5 107 Stowhill Newport Gwent NP20 4ED United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Darren Owoo

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-06

Charge number: 096519790001

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-17

Officer name: Mr Simus Turay

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2015

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Owoo

Termination date: 2015-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Owoo

Appointment date: 2015-06-23

Documents

View document PDF

Incorporation company

Date: 23 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HATCHLING APPS LTD

122 WYCH LANE,GOSPORT,PO13 0TE

Number:11618147
Status:ACTIVE
Category:Private Limited Company

INSIGHT2GROWTH LTD

8TH FLOOR HYDE HOUSE,LONDON,NW9 6LH

Number:10449698
Status:ACTIVE
Category:Private Limited Company

LITTLE DREAMER CLASSES LIMITED

GRANGE VILLA COMMUNITY ENTERPRISE CENTRE EAST STREET,CHESTER LE STREET,DH2 3LN

Number:11601325
Status:ACTIVE
Category:Private Limited Company

MEWIES DESIGN LIMITED

79 FARLEIGH ROAD,WARLINGHAM,CR6 9EJ

Number:08990840
Status:ACTIVE
Category:Private Limited Company

PNT EUROPE CONSULTING LIMITED

LYGON HOUSE,BROMLEY,BR1 3RA

Number:11544827
Status:ACTIVE
Category:Private Limited Company

RYBYN SOLUTIONS LTD

1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY

Number:07152125
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