SIRISK LTD

Company Documents

DateDescription
09/02/239 February 2023 Final Gazette dissolved following liquidation

View Document

09/02/239 February 2023 Final Gazette dissolved following liquidation

View Document

09/11/229 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

05/05/225 May 2022 Liquidators' statement of receipts and payments to 2022-03-22

View Document

27/04/2227 April 2022 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-04-27

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM UNIT 11 MOLD BUSINESS PARK WREXHAM ROAD MOLD FLINTSHIRE CH7 1XP WALES

View Document

14/05/2014 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

17/04/2017 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/04/2017 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/2019 March 2020 ALTER ARTICLES 02/03/2020

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM UNIT 4 LINDEN HOUSE MOLD BUSINESS PARK WREXHAM ROAD MOLD WREXHAM CB CH7 1XP UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR NATHAN MARTYN MONSHIN / 07/06/2018

View Document

03/08/183 August 2018 CESSATION OF RICHARD EDWARD HORN AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORN

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD HORN

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/07/1726 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WATTS

View Document

01/12/151 December 2015 COMPANY NAME CHANGED SPHERICAL INTERNATIONAL LTD CERTIFICATE ISSUED ON 01/12/15

View Document

23/07/1523 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 1.5

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR PETER RAYMOND WATTS

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM PO BOX 72 DENBIGH DELIVERY OFFICE BULL LANE DENBIGH CLWYD LL16 3SA UNITED KINGDOM

View Document

17/02/1517 February 2015 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