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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 February 2009 | Outstanding |
N/A |