SIRAJ EXPORT LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
| 20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
| 19/04/2319 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 30/11/2130 November 2021 | Termination of appointment of Toby James Price as a director on 2021-11-30 |
| 30/11/2130 November 2021 | Registered office address changed from 700 Dorchester Road Weymouth DT3 5LA England to 141B Harvist Road London NW6 6HB on 2021-11-30 |
| 30/11/2130 November 2021 | Cessation of Toby James Price as a person with significant control on 2021-11-30 |
| 30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
| 30/11/2130 November 2021 | Appointment of Mr Ali Hussein Hashim as a director on 2021-11-30 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 24/06/2124 June 2021 | Withdrawal of a person with significant control statement on 2021-06-24 |
| 24/06/2124 June 2021 | Notification of Toby James Price as a person with significant control on 2021-03-01 |
| 21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 07/04/217 April 2021 | REGISTERED OFFICE CHANGED ON 07/04/2021 FROM UNIT 4 WHITTON ROAD HOUNSLOW TW3 2EB ENGLAND |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 02/07/202 July 2020 | DIRECTOR APPOINTED MR TOBY JAMES PRICE |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 141B HARVIST ROAD LONDON NW6 6HB UNITED KINGDOM |
| 01/07/201 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ALI HASHIM |
| 27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 07/03/197 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 04/04/184 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
| 05/07/165 July 2016 | 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