SU-FIX PRECAST GROUP LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

19/01/2419 January 2024 Termination of appointment of Sameer Rizvi as a director on 2023-02-02

View Document

19/01/2419 January 2024 Appointment of Ms Svitlana Turchyn as a director on 2023-02-02

View Document

19/01/2419 January 2024 Termination of appointment of Sameer Rizvi as a director on 2023-02-02

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

19/10/2319 October 2023 Appointment of Mr Sameer Rizvi as a director on 2023-02-02

View Document

19/10/2319 October 2023 Termination of appointment of Gareth Edward Dillon as a director on 2023-01-10

View Document

27/03/2327 March 2023

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

17/10/2217 October 2022 Change of details for Su-Fix Precast Holdings Ltd as a person with significant control on 2022-10-13

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2021-12-31

View Document

14/10/2214 October 2022 Change of details for Su-Fix Precast Holdings Ltd as a person with significant control on 2022-03-01

View Document

13/10/2213 October 2022 Registered office address changed from 194 Calmore Road Totton Southampton Hampshire SO40 2RA United Kingdom to 1 Royal Crescent Road Southampton SO14 3FS on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Sameer Rizvi on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Rdcp Investments 3 Ltd as a person with significant control on 2022-03-01

View Document

13/10/2213 October 2022 Change of details for Su-Fix Precast Holdings Ltd as a person with significant control on 2022-10-13

View Document

01/03/221 March 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

01/06/211 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMEER RIZVI / 25/05/2021

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR GARETH EDWARD DILLON

View Document

03/03/213 March 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

16/12/2016 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129471880001

View Document

02/12/202 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/201 December 2020 CESSATION OF JAMIE THOMAS JEWELL AS A PSC

View Document

01/12/201 December 2020 CESSATION OF AMANDA THERESA JEWELL AS A PSC

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE JEWELL

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA JEWELL

View Document

01/12/201 December 2020 DIRECTOR APPOINTED SAMEER RIZVI

View Document

01/12/201 December 2020 DIRECTOR APPOINTED IRYNA DUBYLOVSKA

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RDCP INVESTMENTS 3 LTD

View Document

24/11/2024 November 2020 23/11/20 STATEMENT OF CAPITAL GBP 100

View Document

13/10/2013 October 2020 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