SIDRA GATE LTD
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 28/10/2528 October 2025 New | Application to strike the company off the register |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 11/06/2411 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/04/2319 April 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 18/04/2318 April 2023 | Termination of appointment of Zeyad Sallami as a secretary on 2023-03-18 |
| 17/04/2317 April 2023 | Previous accounting period extended from 2022-08-31 to 2022-12-31 |
| 09/04/239 April 2023 | Appointment of Mr Zeyad Sallami as a secretary on 2023-03-09 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with updates |
| 08/03/238 March 2023 | Notification of Ahmed Abdelmaksoud as a person with significant control on 2023-03-07 |
| 08/03/238 March 2023 | Cessation of Moataz Abdelfattah Abdelghani Abdelfattah Elsayed as a person with significant control on 2023-03-07 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 17/11/2217 November 2022 | Cessation of Ahmed Morshdi Abdelmaksoud as a person with significant control on 2022-11-17 |
| 20/05/2220 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
| 04/05/224 May 2022 | Director's details changed for Mr Ahmed Morshdi Abdelmaksoud on 2022-05-01 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
| 12/11/2112 November 2021 | Notification of Abdulwali Ahmed Abduljabar Al-Mojahed as a person with significant control on 2021-11-11 |
| 12/11/2112 November 2021 | Cessation of Ahmed Morshdi Abdelmaksoud as a person with significant control on 2021-11-11 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
| 04/11/214 November 2021 | Change of details for Mr Ahmed Morshdi Abdelmaksoud as a person with significant control on 2021-11-04 |
| 04/11/214 November 2021 | Cessation of Ahmed Mohamed Hegazy as a person with significant control on 2021-11-04 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-08-19 with no updates |
| 04/11/214 November 2021 | Registered office address changed from Bryndedwydd St. Davids Road Aberystwyth SY23 1EU Wales to PO Box SY23 2AE 44 Terrace Road Aberystwyth SY23 2AE on 2021-11-04 |
| 03/11/213 November 2021 | Termination of appointment of Ahmed Mohamed Hegazy as a director on 2020-09-27 |
| 03/11/213 November 2021 | Registered office address changed from Brynded St Davids Road Aberystwyth SY23 1EU to Bryndedwydd St. Davids Road Aberystwyth SY23 1EU on 2021-11-03 |
| 29/10/2129 October 2021 | Registered office address changed from 64 Roding Lane South Ilford IG4 5PD England to Brynded St Davids Road Aberystwyth SY23 1EU on 2021-10-29 |
| 20/08/2020 August 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