GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, April 2024
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2023
filed on: 30th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2023
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 27th March 2023. New Address: Arthur Ashe 37 Floor 1 Canada Square London E14 5AA. Previous address: 2nd Floor Berkeley Square Berkeley Square House London W1J 6BD England
filed on: 27th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th August 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 12th, August 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 17th June 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th June 2022
filed on: 17th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st January 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed sairarizwan intl LIMITEDcertificate issued on 09/11/21
filed on: 9th, November 2021
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th November 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 5th November 2021
filed on: 8th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th November 2021
filed on: 8th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
5th November 2021 - the day director's appointment was terminated
filed on: 8th, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 8th November 2021. New Address: 2nd Floor Berkeley Square Berkeley Square House London W1J 6BD. Previous address: C/O Arthur Ashe Consultants 37 Floor, 1 Canada Square, Canary Wharf London E14 5AA England
filed on: 8th, November 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th November 2021
filed on: 8th, November 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, June 2020
|
incorporation |
Free Download
(27 pages)
|