SIDRA GATE LTD

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewApplication to strike the company off the register

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/04/2318 April 2023 Termination of appointment of Zeyad Sallami as a secretary on 2023-03-18

View Document

17/04/2317 April 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

09/04/239 April 2023 Appointment of Mr Zeyad Sallami as a secretary on 2023-03-09

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

08/03/238 March 2023 Notification of Ahmed Abdelmaksoud as a person with significant control on 2023-03-07

View Document

08/03/238 March 2023 Cessation of Moataz Abdelfattah Abdelghani Abdelfattah Elsayed as a person with significant control on 2023-03-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Cessation of Ahmed Morshdi Abdelmaksoud as a person with significant control on 2022-11-17

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

04/05/224 May 2022 Director's details changed for Mr Ahmed Morshdi Abdelmaksoud on 2022-05-01

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

12/11/2112 November 2021 Notification of Abdulwali Ahmed Abduljabar Al-Mojahed as a person with significant control on 2021-11-11

View Document

12/11/2112 November 2021 Cessation of Ahmed Morshdi Abdelmaksoud as a person with significant control on 2021-11-11

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Change of details for Mr Ahmed Morshdi Abdelmaksoud as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Cessation of Ahmed Mohamed Hegazy as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

04/11/214 November 2021 Registered office address changed from Bryndedwydd St. Davids Road Aberystwyth SY23 1EU Wales to PO Box SY23 2AE 44 Terrace Road Aberystwyth SY23 2AE on 2021-11-04

View Document

03/11/213 November 2021 Termination of appointment of Ahmed Mohamed Hegazy as a director on 2020-09-27

View Document

03/11/213 November 2021 Registered office address changed from Brynded St Davids Road Aberystwyth SY23 1EU to Bryndedwydd St. Davids Road Aberystwyth SY23 1EU on 2021-11-03

View Document

29/10/2129 October 2021 Registered office address changed from 64 Roding Lane South Ilford IG4 5PD England to Brynded St Davids Road Aberystwyth SY23 1EU on 2021-10-29

View Document

20/08/2020 August 2020 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