SHERMAN DIGITAL SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/03/2513 March 2025 | Director's details changed for Mr Wikus Janse Van Rensburg on 2025-03-13 |
| 13/03/2513 March 2025 | Change of details for Mr Wikus Janse Van Rensburg as a person with significant control on 2025-03-13 |
| 13/03/2513 March 2025 | Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England to 15 the Mead London N2 8LD on 2025-03-13 |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 10/01/2510 January 2025 | Application to strike the company off the register |
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-10-31 |
| 03/12/243 December 2024 | Previous accounting period extended from 2024-06-30 to 2024-10-31 |
| 13/06/2413 June 2024 | Director's details changed for Mr Wikus Janse Van Rensburg on 2022-12-01 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
| 13/06/2413 June 2024 | Change of details for Mr Wikus Janse Van Rensburg as a person with significant control on 2022-12-01 |
| 08/03/248 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
| 09/02/239 February 2023 | Micro company accounts made up to 2022-06-30 |
| 28/10/2228 October 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 86 - 90 Paul Street London EC2A 4NE on 2022-10-28 |
| 28/10/2228 October 2022 | Director's details changed for Mr Wikus Janse Van Rensburg on 2022-10-28 |
| 28/10/2228 October 2022 | Change of details for Mr Wikus Janse Van Rensburg as a person with significant control on 2022-10-28 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/10/2129 October 2021 | Registered office address changed from 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to 59 Church Drive London NW9 8DN on 2021-10-29 |
| 29/10/2129 October 2021 | Registered office address changed from 59 Church Drive London NW9 8DN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-10-29 |
| 29/10/2129 October 2021 | Director's details changed for Mr Wikus Janse Van Rensburg on 2021-10-29 |
| 03/06/213 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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