SREZAANM LTD
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
17/02/2217 February 2022 | Application to strike the company off the register |
01/06/211 June 2021 | CURREXT FROM 31/03/2022 TO 05/04/2022 |
26/04/2126 April 2021 | CESSATION OF CLAIRE LEWIS AS A PSC |
23/04/2123 April 2021 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEWIS |
22/04/2122 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHAWIE NERIO |
21/04/2121 April 2021 | DIRECTOR APPOINTED MR MARK SHAWIE NERIO |
31/03/2131 March 2021 | REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 71 ALBERT STREET KETTERING NN16 0SJ ENGLAND |
05/03/215 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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