SIP & SUPPER LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
13/01/2513 January 2025 | Application to strike the company off the register |
04/12/244 December 2024 | Change of details for Mr Pankaj Goswami as a person with significant control on 2024-12-04 |
04/12/244 December 2024 | Director's details changed for Mr Pankaj Goswami on 2024-12-04 |
04/12/244 December 2024 | Director's details changed for Mr Sudhir Bijlwan on 2024-12-04 |
04/12/244 December 2024 | Change of details for Mr Sudhir Bijlwan as a person with significant control on 2024-12-04 |
04/12/244 December 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 22 Church Road Earley Reading Berkshire RG6 1EZ on 2024-12-04 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with no updates |
14/11/2314 November 2023 | Incorporation |
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