CIRRUS NETWORKS LTD
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via compulsory strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via compulsory strike-off |
19/01/2319 January 2023 | Change of details for Mr Mark Street as a person with significant control on 2023-01-19 |
19/01/2319 January 2023 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 8 the Deans Kingstone Hereford HR2 9FA on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mr Mark Street on 2023-01-19 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
13/02/2113 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/05/1928 May 2019 | COMPANY NAME CHANGED GRAPHTEK NETWORKS LTD CERTIFICATE ISSUED ON 28/05/19 |
31/12/1831 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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