SHINING ALPHA CENTAURI LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-01-06 with updates

View Document

11/03/2311 March 2023 Notification of Osman Nasir Mirza as a person with significant control on 2023-03-11

View Document

11/03/2311 March 2023 Cessation of Muhammad Sajjad Sarwar Khan as a person with significant control on 2023-03-11

View Document

11/03/2311 March 2023 Registered office address changed from 110 Argyle Avenue Whitton Hounslow TW3 2LS England to 4 Aston Road London W5 2RL on 2023-03-11

View Document

11/03/2311 March 2023 Termination of appointment of Muhammad Sajjad Sarwar Khan as a director on 2023-03-11

View Document

11/03/2311 March 2023 Appointment of Mr Osman Nasir Mirza as a director on 2023-03-11

View Document

05/03/235 March 2023 Withdraw the company strike off application

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 Application to strike the company off the register

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/11/2015 November 2020 COMPANY NAME CHANGED DEESIDE LANE ROAD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/11/20

View Document

23/10/2023 October 2020 DISS40 (DISS40(SOAD))

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN HARLEY

View Document

22/10/2022 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR MUHAMMAD SAJJAD SARWAR KHAN

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM METROHOUSE 57 PEPPER ROAD LEEDS LS10 2RU UNITED KINGDOM

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR LEWIS CLARK

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SAJJAD SARWAR KHAN

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/197 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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