SHERIYAZY LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
15/05/2515 May 2025 | Registered office address changed from Suite 7a King Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-05-15 |
26/06/2426 June 2024 | Micro company accounts made up to 2024-04-05 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-09 with updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
20/03/2420 March 2024 | Current accounting period shortened from 2024-04-30 to 2024-04-05 |
02/02/242 February 2024 | Registered office address changed from 70a Waterside Road Burton on Trent DE15 9JN United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-02-02 |
31/01/2431 January 2024 | Appointment of Ms Shiela May Del Rosario as a director on 2023-09-22 |
31/01/2431 January 2024 | Cessation of Cynthia Myrie as a person with significant control on 2023-09-22 |
31/01/2431 January 2024 | Termination of appointment of Cynthia Myrie as a director on 2023-09-22 |
31/01/2431 January 2024 | Notification of Shiela May Del Rosario as a person with significant control on 2023-09-22 |
14/08/2314 August 2023 | Registered office address changed from 10 Crabtree Close Middlesex London E2 8EW United Kingdom to 70a Waterside Road Burton on Trent DE15 9JN on 2023-08-14 |
10/04/2310 April 2023 | Incorporation |
More Company Information
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