SHERRY CARLISLE LOCUMS LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

21/05/2121 May 2021 24/04/21 UNAUDITED ABRIDGED

View Document

21/05/2121 May 2021 PREVSHO FROM 24/09/2021 TO 24/04/2021

View Document

18/05/2118 May 2021 DISS REQUEST WITHDRAWN

View Document

04/05/214 May 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/2129 April 2021 24/09/20 UNAUDITED ABRIDGED

View Document

24/04/2124 April 2021 Annual accounts for year ending 24 Apr 2021

View Accounts

22/04/2122 April 2021 APPLICATION FOR STRIKING-OFF

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

24/09/2024 September 2020 Annual accounts for year ending 24 Sep 2020

View Accounts

21/05/2021 May 2020 24/09/19 UNAUDITED ABRIDGED

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

24/09/1924 September 2019 Annual accounts for year ending 24 Sep 2019

View Accounts

07/06/197 June 2019 24/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

24/09/1824 September 2018 Annual accounts for year ending 24 Sep 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/09/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

24/09/1724 September 2017 Annual accounts for year ending 24 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 24 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

24/09/1624 September 2016 Annual accounts for year ending 24 Sep 2016

View Accounts

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHERRY CARLISLE / 10/05/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 55 COLBORN STREET NOTTINGHAM NOTTS NG3 3AW

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 24 September 2015

View Document

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts for year ending 24 Sep 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 24 September 2014

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 24 September 2013

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts for year ending 24 Sep 2013

View Accounts

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHERRY CARLISLE / 10/06/2013

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 24 September 2012

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 55 COLBORN STREET NOTTINGHAM NG3 3AW UNITED KINGDOM

View Document

19/12/1219 December 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts for year ending 24 Sep 2012

View Accounts

23/04/1223 April 2012 24/09/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 24/09/10 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 11 KENT ROAD SOUTHAMPTON HAMPSHIRE SO17 2LJ ENGLAND

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHERRY CARLISLE / 01/07/2011

View Document

28/10/1028 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON SECRETARIES LTD / 25/09/2010

View Document

28/10/1028 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 1 MARLOCK COTTAGES LOWDHAM ROAD GUNTHORPE NOTTINGHAM NG14 7ES

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERRY CARLISLE / 29/04/2010

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED SHERRY CARLISLE

View Document

29/09/0929 September 2009 SECRETARY APPOINTED GIBSON SECRETARIES LTD

View Document

29/09/0929 September 2009 CURRSHO FROM 30/09/2010 TO 24/09/2010

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

25/09/0925 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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