Advanced company searchLink opens in new window

SIRAT ENTERPRISES LIMITED

Company number 08356579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
05 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 6 July 2021
28 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 6 July 2020
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 6 June 2019
26 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 6 July 2018
10 Aug 2017 DS02 Withdraw the company strike off application
31 Jul 2017 AD01 Registered office address changed from 41 Mornington Road Greenford Middlesex UB6 9HJ to C/O Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 31 July 2017
18 Jul 2017 LIQ02 Statement of affairs
18 Jul 2017 600 Appointment of a voluntary liquidator
18 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-07
14 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2016 DS01 Application to strike the company off the register
16 Oct 2016 AP01 Appointment of Mr Kamlesh Mehta as a director on 1 October 2016
25 Sep 2016 TM01 Termination of appointment of Kamlesh Mehta as a director on 14 September 2016
16 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
16 Jan 2016 TM01 Termination of appointment of Gurcharan Singh as a director on 1 April 2015
24 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
22 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
11 Jan 2013 NEWINC Incorporation