SUB XPRESS SERPENTINE LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

23/05/2423 May 2024 Liquidators' statement of receipts and payments to 2024-03-12

View Document

01/06/231 June 2023 Liquidators' statement of receipts and payments to 2023-03-12

View Document

16/05/2216 May 2022 Liquidators' statement of receipts and payments to 2022-03-12

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 132 TURNERS HILL CHESHUNT EN8 9BN UNITED KINGDOM

View Document

23/03/2023 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/03/2023 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/03/2023 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/12/1924 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCE MARTORANA / 15/11/2018

View Document

30/11/1730 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information