SHERIPYST LTD
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 30/01/2530 January 2025 | Registered office address changed from Office 7a Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Unit 4E Central Park Industrial Estate Halesowen Road Netherton DY2 9NW on 2025-01-30 |
| 12/08/2412 August 2024 | Registered office address changed from 18 Addison Road Nechells Birmingham B7 5LH United Kingdom to Office 7a Borough Mews the Borough Wedmore BS28 4EB on 2024-08-12 |
| 24/05/2424 May 2024 | Termination of appointment of Charlie Smith as a director on 2024-03-20 |
| 24/05/2424 May 2024 | Notification of Lyra Dela Cruz as a person with significant control on 2024-03-20 |
| 24/05/2424 May 2024 | Cessation of Charlie Smith as a person with significant control on 2024-03-20 |
| 23/05/2423 May 2024 | Appointment of Ms Lyra Dela Cruz as a director on 2024-03-20 |
| 12/03/2412 March 2024 | Registered office address changed from 52 Morse Street Wiltshire Swindon SN1 5QP United Kingdom to 18 Addison Road Nechells Birmingham B7 5LH on 2024-03-12 |
| 07/03/247 March 2024 | Incorporation |
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