SYTHAFITE LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2421 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

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

09/05/239 May 2023 Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF to Office 3 146/148 Bury Old Road, Whitefield Manchester M45 6AT on 2023-05-09

View Document

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

View Accounts

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-04-05

View Document

11/04/2111 April 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/02/2122 February 2021 CESSATION OF NICOLA MORGAN AS A PSC

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA SABAS

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MS DIANA SABAS

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR NICOLA MORGAN

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 20 POPLAR STREET STANLEY DH9 7AX ENGLAND

View Document

16/11/2016 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MDL DESIGNS LIMITED


  • 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