|
|
23 Dec 2025
|
23 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Oct 2025
|
07 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
30 Sep 2025
|
30 Sep 2025
Application to strike the company off the register
|
|
|
01 Mar 2025
|
01 Mar 2025
Director's details changed for Mr Ian Dougall on 1 March 2025
|
|
|
01 Mar 2025
|
01 Mar 2025
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW United Kingdom to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 1 March 2025
|
|
|
01 Mar 2025
|
01 Mar 2025
Notification of Silver Homes Idg (Woodcote Grove) Ltd as a person with significant control on 20 November 2019
|
|
|
01 Mar 2025
|
01 Mar 2025
Cessation of Richard Anthony Lazaro-Silver as a person with significant control on 20 November 2019
|
|
|
01 Mar 2025
|
01 Mar 2025
Cessation of Ian Dougall as a person with significant control on 20 November 2019
|
|
|
28 Nov 2024
|
28 Nov 2024
Confirmation statement made on 21 November 2024 with no updates
|
|
|
23 Nov 2023
|
23 Nov 2023
Confirmation statement made on 21 November 2023 with no updates
|
|
|
21 Nov 2023
|
21 Nov 2023
Satisfaction of charge 121594340001 in full
|
|
|
23 Nov 2022
|
23 Nov 2022
Confirmation statement made on 21 November 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 21 November 2021 with no updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 21 November 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 21 November 2019 with updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Registration of charge 121594340001, created on 6 December 2019
|
|
|
16 Aug 2019
|
16 Aug 2019
Incorporation
|