Advanced company searchLink opens in new window

SERICOL CHINA LIMITED

Company number 01148674

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2022 DS01 Application to strike the company off the register
02 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
16 Jun 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
09 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
01 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
05 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 29 October 2018
29 Oct 2018 TM02 Termination of appointment of Slc Corporate Services Limited as a secretary on 20 August 2018
29 Oct 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 20 August 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
02 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
04 May 2016 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 4 May 2016
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
30 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015