SHERPAIR LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Appointment of a voluntary liquidator |
| 04/04/254 April 2025 | Resolutions |
| 04/04/254 April 2025 | Declaration of solvency |
| 01/04/251 April 2025 | Registered office address changed from 4 Spells Yard 1 Grafton Place Worthing BN11 1AR England to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01 |
| 24/02/2524 February 2025 | Micro company accounts made up to 2025-02-21 |
| 21/02/2521 February 2025 | Annual accounts for year ending 21 Feb 2025 |
| 21/02/2521 February 2025 | Previous accounting period extended from 2025-01-31 to 2025-02-21 |
| 25/06/2425 June 2024 | Micro company accounts made up to 2024-01-31 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 26/09/2326 September 2023 | Micro company accounts made up to 2023-01-31 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2022-05-20 with no updates |
| 20/09/2220 September 2022 | Micro company accounts made up to 2022-01-31 |
| 17/05/2217 May 2022 | Director's details changed for Mr Lucio Biondi on 2022-05-17 |
| 17/05/2217 May 2022 | Registered office address changed from Ground Floor, Unit B Lostock Office Park Lynstock Way, Lostock Bolton BL6 4SG England to 4 Grafton Place Worthing BN11 1AR on 2022-05-17 |
| 17/05/2217 May 2022 | Registered office address changed from 4 Grafton Place Worthing BN11 1AR England to 4 Spells Yard 1 Grafton Place Worthing BN11 1AR on 2022-05-17 |
| 17/05/2217 May 2022 | Change of details for Mr Lucio Biondi as a person with significant control on 2022-05-17 |
| 17/05/2217 May 2022 | Change of details for Mrs Namngern Maram as a person with significant control on 2022-05-17 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 07/08/207 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 30/06/2030 June 2020 | PSC'S CHANGE OF PARTICULARS / MR LUCIO BIONDI / 29/04/2019 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
| 01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR LUCIO BIONDI / 01/07/2019 |
| 01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIO BIONDI / 01/07/2019 |
| 03/05/193 May 2019 | SECRETARY APPOINTED MRS NAMNGERN MARAM |
| 14/01/1914 January 2019 | 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