SHINING ALPHA CENTAURI LIMITED
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via compulsory strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | Confirmation statement made on 2023-01-06 with updates |
11/03/2311 March 2023 | Notification of Osman Nasir Mirza as a person with significant control on 2023-03-11 |
11/03/2311 March 2023 | Cessation of Muhammad Sajjad Sarwar Khan as a person with significant control on 2023-03-11 |
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 |
11/03/2311 March 2023 | Termination of appointment of Muhammad Sajjad Sarwar Khan as a director on 2023-03-11 |
11/03/2311 March 2023 | Appointment of Mr Osman Nasir Mirza as a director on 2023-03-11 |
05/03/235 March 2023 | Withdraw the company strike off application |
03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
27/12/2227 December 2022 | Application to strike the company off the register |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
15/11/2015 November 2020 | COMPANY NAME CHANGED DEESIDE LANE ROAD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/11/20 |
23/10/2023 October 2020 | DISS40 (DISS40(SOAD)) |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
22/10/2022 October 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN HARLEY |
22/10/2022 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2020 |
22/10/2022 October 2020 | DIRECTOR APPOINTED MR MUHAMMAD SAJJAD SARWAR KHAN |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM METROHOUSE 57 PEPPER ROAD LEEDS LS10 2RU UNITED KINGDOM |
22/10/2022 October 2020 | APPOINTMENT TERMINATED, DIRECTOR LEWIS CLARK |
22/10/2022 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SAJJAD SARWAR KHAN |
31/03/2031 March 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/197 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