SILICON ROUNDABOUT ACADEMY LTD

Company Documents

DateDescription
27/03/2427 March 2024 Final Gazette dissolved following liquidation

View Document

27/03/2427 March 2024 Final Gazette dissolved following liquidation

View Document

27/12/2327 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Statement of affairs

View Document

23/05/2323 May 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of a voluntary liquidator

View Document

05/04/235 April 2023 Compulsory strike-off action has been suspended

View Document

05/04/235 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 27 27 Old Gloucester St London WC1N 3AX on 2022-04-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

24/05/2124 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN PAUL DINULESCU / 24/05/2021

View Document

24/05/2124 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO PERTICARARI / 24/05/2021

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / MR LUCIAN PAUL DINULESCU / 24/05/2021

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM SUITE 6 BURLEY HOUSE 15 HIGH STREET RAYLEIGH ESSEX SS6 7EW ENGLAND

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM MONOMARK HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

18/12/2018 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information