SY ASLAM LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Registered office address changed from Office 2, 2nd Floor Bridge End Building Orrell Lane Burscough L40 0SQ United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-07-25

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

23/06/2323 June 2023 Registered office address changed from Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN to Office 2, 2nd Floor Bridge End Building Orrell Lane Burscough L40 0SQ on 2023-06-23

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-10-13 with updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/12/212 December 2021 Appointment of Ms Marlian Asha Valdez as a director on 2021-11-02

View Document

02/12/212 December 2021 Termination of appointment of Ellie Fowles as a director on 2021-11-02

View Document

01/12/211 December 2021 Cessation of Ellie Fowles as a person with significant control on 2021-11-02

View Document

29/11/2129 November 2021 Notification of Marlian Asha Valdez as a person with significant control on 2021-11-02

View Document

08/11/218 November 2021 Registered office address changed from 69 Fir Street Cadishead Manchester M44 5AR England to Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN on 2021-11-08

View Document

14/10/2114 October 2021 Incorporation

View Document


More Company Information


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