SIARTI CCS LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Canterbury House Royal Street Flat 50 London SE1 7LW on 2024-01-08

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

25/08/2325 August 2023 Change of details for Mr Szymon Mazur as a person with significant control on 2023-08-15

View Document

23/08/2323 August 2023 Change of details for Mr Szymon Mazur as a person with significant control on 2023-08-15

View Document

23/08/2323 August 2023 Director's details changed for Mr Szymon Mazur on 2023-08-15

View Document

21/08/2321 August 2023 Change of details for Mr Szymon Mazur as a person with significant control on 2023-08-10

View Document

21/08/2321 August 2023 Change of details for Mr Szymon Mazur as a person with significant control on 2023-08-10

View Document

21/08/2321 August 2023 Change of details for Mr Szymon Mazur as a person with significant control on 2023-08-10

View Document

20/08/2320 August 2023 Change of details for Mr Szymon Mazur as a person with significant control on 2023-08-10

View Document

20/08/2320 August 2023 Director's details changed for Mr Szymon Mazur on 2023-08-10

View Document

18/08/2318 August 2023 Change of details for Mr Szymon Mazur as a person with significant control on 2021-09-01

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 Withdraw the company strike off application

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

22/06/2322 June 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

22/02/2322 February 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-02-22

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/09/2128 September 2021 Registered office address changed from Tintern House, Flat 34 Abbots Manor London SW1V 4JF United Kingdom to 85 Great Portland Street London W1W 7LT on 2021-09-28

View Document

05/02/215 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information