SIERRA LINKS LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 | Compulsory strike-off action has been suspended |
07/08/257 August 2025 | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
05/05/255 May 2025 | Accounts for a dormant company made up to 2025-02-28 |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
25/04/2525 April 2025 | Accounts for a dormant company made up to 2024-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
01/02/241 February 2024 | Confirmation statement made on 2023-05-19 with no updates |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Accounts for a dormant company made up to 2023-02-28 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/11/2222 November 2022 | Registered office address changed from 4 Blackdale Cheshunt Waltham Cross EN7 6DF England to Flat 16 Stamford Hill London N16 5TZ on 2022-11-22 |
27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
26/09/2226 September 2022 | Confirmation statement made on 2022-05-19 with no updates |
26/09/2226 September 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/11/2127 November 2021 | Registered office address changed from 14 Comet Road Hatfield AL10 0SX England to 4 Blackdale Cheshunt Waltham Cross EN7 6DF on 2021-11-27 |
10/11/2110 November 2021 | Registered office address changed from 66 Galahad Road London N9 9WL United Kingdom to 14 Comet Road Hatfield AL10 0SX on 2021-11-10 |
07/11/217 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
18/07/2118 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE KWAME SANKOH / 12/09/2019 |
25/08/1925 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JAY KWAME SANKOH / 24/08/2019 |
25/08/1925 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAY KWAME SANKOH / 24/08/2019 |
25/08/1925 August 2019 | APPOINTMENT TERMINATED, DIRECTOR LAMIN KAMARA-KOLLEH |
25/08/1925 August 2019 | CESSATION OF LAMIN KAMARA-KOLLEH AS A PSC |
03/08/193 August 2019 | APPOINTMENT TERMINATED, DIRECTOR HAMINU GIBRIL |
11/07/1911 July 2019 | COMPANY NAME CHANGED S JAY LINKZ SHIPPING LTD CERTIFICATE ISSUED ON 11/07/19 |
14/03/1914 March 2019 | DIRECTOR APPOINTED MR HAMINU GIBRIL |
18/02/1918 February 2019 | 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