SAMBUCA EXPRESS LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/10/2327 October 2023 Compulsory strike-off action has been suspended

View Document

27/10/2327 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/206 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information