SHERIAZY LTD

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Registered office address changed from Office 1, 36 Rochdale Road Todmorden OL14 7LD United Kingdom to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 2025-02-19

View Document

10/07/2410 July 2024 Termination of appointment of Demi Jackson as a director on 2024-04-12

View Document

10/07/2410 July 2024 Appointment of Ms Anjaly Donor as a director on 2024-04-12

View Document

10/07/2410 July 2024 Notification of Anjaly Donor as a person with significant control on 2024-04-12

View Document

10/07/2410 July 2024 Cessation of Demi Jackson as a person with significant control on 2024-04-12

View Document

05/07/245 July 2024 Registered office address changed from 20 Navigation Street Walsall WS2 9LT United Kingdom to Office 1, 36 Rochdale Road Todmorden OL14 7LD on 2024-07-05

View Document

12/03/2412 March 2024 Registered office address changed from 58 Alexandra Road Lincolnshire, Parts of Lindsey Grimsby DN31 1RW United Kingdom to 20 Navigation Street Walsall WS2 9LT on 2024-03-12

View Document

01/03/241 March 2024 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