- Company Overview for SIRISK LTD (09442801)
- Filing history for SIRISK LTD (09442801)
- People for SIRISK LTD (09442801)
- Insolvency for SIRISK LTD (09442801)
- More for SIRISK LTD (09442801)
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) |
---|---|---|---|
09 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2022 | |
27 Apr 2022 | AD01 | 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 27 April 2022 | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2021 | |
26 May 2020 | AD01 | Registered office address changed from Unit 11 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 26 May 2020 | |
14 May 2020 | LIQ02 | Statement of affairs | |
07 May 2020 | MA | Memorandum and Articles of Association | |
17 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from Unit 4 Linden House Mold Business Park Wrexham Road Mold Wrexham Cb CH7 1XP United Kingdom to Unit 11 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 6 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 Aug 2018 | PSC04 | Change of details for Mr Nathan Martyn Monshin as a person with significant control on 7 June 2018 | |
03 Aug 2018 | PSC07 | Cessation of Richard Edward Horn as a person with significant control on 7 June 2018 | |
19 Jun 2018 | TM02 | Termination of appointment of Richard Edward Horn as a secretary on 7 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Richard Edward Horn as a director on 7 June 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Unit 4 Linden House Mold Business Park Wrexham Road Mold Wrexham Cb CH7 1XP on 9 April 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|