SIERRAPARELLEL LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Registered office address changed from Unit 14 Brenton Business Complex, Bond Street Bury BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 2024-07-19 |
01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/02/2320 February 2023 | Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Unit 14 Brenton Business Complex, Bond Street Bury BL9 7BE on 2023-02-20 |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
29/09/2129 September 2021 | Micro company accounts made up to 2021-04-05 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-22 with updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 59 SCOTT STREET BURNLEY BB12 6NW BB12 6NW UNITED KINGDOM |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
31/03/2031 March 2020 | CURRSHO FROM 31/07/2020 TO 05/04/2020 |
21/10/1921 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTHINE PEDRERA |
21/10/1921 October 2019 | CESSATION OF ERIC COMMEY AS A PSC |
05/08/195 August 2019 | DIRECTOR APPOINTED MS KRISTHINE PEDRERA |
05/08/195 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ERIC COMMEY |
23/07/1923 July 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