Silverbond Ltd was registered on 22 February 2010 and are based in London. This organisation has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNACLE, John | 19 November 2010 | - | 1 |
SHAH, Minesh Nitin | 19 November 2010 | - | 1 |
PARAMOUNT PROPERTIES (U.K.) LIMITED | 22 February 2010 | 19 November 2010 | 1 |
Document Type | Date | |
---|---|---|
BONA - Bona Vacantia disclaimer | 10 February 2020 | |
GAZ2 - Second notification of strike-off action in London Gazette | 05 December 2019 | |
LIQ14 - N/A | 05 September 2019 | |
LIQ03 - N/A | 30 August 2018 | |
LIQ03 - N/A | 19 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 20 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 2015 | |
AD01 - Change of registered office address | 25 July 2013 | |
LIQ MISC OC - N/A | 24 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 July 2013 | |
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation | 15 July 2013 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 16 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 23 January 2013 | |
AD01 - Change of registered office address | 14 March 2012 | |
RESOLUTIONS - N/A | 28 December 2011 | |
4.20 - N/A | 28 December 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 December 2011 | |
AD01 - Change of registered office address | 19 December 2011 | |
MG01 - Particulars of a mortgage or charge | 04 December 2010 | |
MG01 - Particulars of a mortgage or charge | 04 December 2010 | |
AR01 - Annual Return | 23 November 2010 | |
AP01 - Appointment of director | 22 November 2010 | |
AP01 - Appointment of director | 22 November 2010 | |
TM01 - Termination of appointment of director | 22 November 2010 | |
TM01 - Termination of appointment of director | 22 November 2010 | |
AD01 - Change of registered office address | 22 November 2010 | |
NEWINC - New incorporation documents | 22 February 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 29 November 2010 | Outstanding |
N/A |
Legal mortgage | 29 November 2010 | Outstanding |
N/A |