SCREERUS LTD
Company Documents
| Date | Description |
|---|---|
| 18/10/2218 October 2022 | Final Gazette dissolved via voluntary strike-off |
| 18/10/2218 October 2022 | Final Gazette dissolved via voluntary strike-off |
| 29/09/2229 September 2022 | Micro company accounts made up to 2022-04-05 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-04-11 with updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 19/01/2219 January 2022 | Current accounting period shortened from 2022-04-30 to 2022-04-05 |
| 21/11/2121 November 2021 | Registered office address changed from Office 1 23-25 Market Street Cannock WS12 1AY United Kingdom to Unit 4E Central Park Halesowen Road Netherton DY2 9NW on 2021-11-21 |
| 13/07/2113 July 2021 | Registered office address changed from Office 1 23-25 Market Street Hednesford Cannock WS12 1AY United Kingdom to Office 1 23-25 Market Street Cannock WS12 1AY on 2021-07-13 |
| 13/07/2113 July 2021 | Registered office address changed from Office 1, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom to Office 1 23-25 Market Street Hednesford Cannock WS12 1AY on 2021-07-13 |
| 10/06/2110 June 2021 | CESSATION OF CHLOE RILEY AS A PSC |
| 01/06/211 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIOROSA FLEGUERAS |
| 07/05/217 May 2021 | APPOINTMENT TERMINATED, DIRECTOR CHLOE RILEY |
| 06/05/216 May 2021 | DIRECTOR APPOINTED MRS ELIOROSA FLEGUERAS |
| 29/04/2129 April 2021 | REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 10 BRIARWOOD COURT BEVERLEY ROAD NORTON MALTON YO17 9FD ENGLAND |
| 12/04/2112 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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