SHIRIANISH LTD
Company Documents
| Date | Description |
|---|---|
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 22/08/2222 August 2022 | Registered office address changed from , Flat 15 Sanshaw Court, 19 the Goffs Eastbourne, BN21 1HF, United Kingdom to 24 Hallside Road Blyth Northumberland NE24 5PF on 2022-08-22 |
| 18/07/2218 July 2022 | Registered office address changed from , Flat 15 Sanshaw Court, 19 the Goffs Eastbourne, BN21 1HF, United Kingdom to 24 Hallside Road Blyth Northumberland NE24 5PF on 2022-07-18 |
| 18/07/2218 July 2022 | Registered office address changed from , Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL, United Kingdom to 24 Hallside Road Blyth Northumberland NE24 5PF on 2022-07-18 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-02 with updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 25/10/2125 October 2021 | Registered office address changed from 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL United Kingdom to Flat 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL on 2021-10-25 |
| 05/10/215 October 2021 | Current accounting period shortened from 2022-04-30 to 2022-04-05 |
| 18/08/2118 August 2021 | Registered office address changed from , Office 4, Fountain House Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom to 24 Hallside Road Blyth Northumberland NE24 5PF on 2021-08-18 |
| 09/06/219 June 2021 | CESSATION OF SARAH DUFFY AS A PSC |
| 27/05/2127 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORGE PARAISO |
| 05/05/215 May 2021 | APPOINTMENT TERMINATED, DIRECTOR SARAH DUFFY |
| 05/05/215 May 2021 | DIRECTOR APPOINTED MR JORGE PARAISO |
| 28/04/2128 April 2021 | Registered office address changed from , 31 Stanley Street, Colne, BB8 9DD, England to 24 Hallside Road Blyth Northumberland NE24 5PF on 2021-04-28 |
| 28/04/2128 April 2021 | REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 31 STANLEY STREET COLNE BB8 9DD ENGLAND |
| 03/04/213 April 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