SIROC LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2021-08-30

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-08-30

View Document

08/12/228 December 2022 Registered office address changed to PO Box 4385, 11262952 - Companies House Default Address, Cardiff, CF14 8LH on 2022-12-08

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-06 with updates

View Document

09/03/219 March 2021 Registered office address changed from , Ground Floor, Unit 501 Centennial Park,Centennial Avenue, Elstree, Borehamwood, Herts, WD6 3FG, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2021-03-09

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

04/02/194 February 2019 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to PO Box 4385 Cardiff CF14 8LH on 2019-02-04

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED R.C. GLOBAL CORP LTD
CERTIFICATE ISSUED ON 23/04/18

View Document

22/04/1822 April 2018 DIRECTOR APPOINTED MRS SIGAL VANTZOVSKI

View Document

19/03/1819 March 2018 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