About

Registered Number: 05933016
Date of Incorporation: 12/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Prospect House, 5 May Lane, Dursley, Gloucestershire, GL11 4JH,

 

Mysilversands Ltd was setup in 2006. The business has 3 directors listed as Chadeesingh, Lynn Elizabeth Karen, Chadeesingh, Lynn Elizabeth Karen, Chadeesingh, Prem Lall in the Companies House registry. We don't currently know the number of employees at Mysilversands Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADEESINGH, Lynn Elizabeth Karen 30 September 2015 - 1
CHADEESINGH, Prem Lall 12 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CHADEESINGH, Lynn Elizabeth Karen 12 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 27 June 2018
SH08 - Notice of name or other designation of class of shares 29 May 2018
RESOLUTIONS - N/A 18 May 2018
CH01 - Change of particulars for director 12 October 2017
CS01 - N/A 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CH01 - Change of particulars for director 13 June 2017
CH01 - Change of particulars for director 13 June 2017
AD01 - Change of registered office address 13 June 2017
AA - Annual Accounts 12 June 2017
CH03 - Change of particulars for secretary 12 June 2017
CH01 - Change of particulars for director 12 June 2017
CH01 - Change of particulars for director 12 June 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 11 October 2016
DISS40 - Notice of striking-off action discontinued 06 September 2016
AA - Annual Accounts 05 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AP01 - Appointment of director 23 August 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 03 August 2009
395 - Particulars of a mortgage or charge 13 February 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 19 September 2007
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.