SAMBUCA EXPRESS LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
27/10/2327 October 2023 | Compulsory strike-off action has been suspended |
27/10/2327 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
18/05/2318 May 2023 | Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA United Kingdom to 129 Jesmond Road Newcastle upon Tyne NE2 1JY on 2023-05-18 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
11/11/2111 November 2021 | Registered office address changed from Pjs Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN United Kingdom to 32 Grainger Park Road Newcastle upon Tyne NE4 8SA on 2021-11-11 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/206 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company