SIRDIFRIX LTD
Company Documents
| Date | Description |
|---|---|
| 03/10/233 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 03/10/233 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 15/06/2315 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 2023-06-15 |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | Micro company accounts made up to 2022-04-05 |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/01/2222 January 2022 | Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
| 05/05/215 May 2021 | CURREXT FROM 28/02/2022 TO 05/04/2022 |
| 31/03/2131 March 2021 | APPOINTMENT TERMINATED, DIRECTOR WENDY LATHAM |
| 30/03/2130 March 2021 | DIRECTOR APPOINTED MS GLYDELL LIBAO |
| 25/03/2125 March 2021 | REGISTERED OFFICE CHANGED ON 25/03/2021 FROM 33A ST. WOOLOS ROAD NEWPORT NP20 4GN UNITED KINGDOM |
| 23/03/2123 March 2021 | REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 24 HOLLINDALE DRIVE SHEFFIELD S12 2EP ENGLAND |
| 25/02/2125 February 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