- Company Overview for SERIEUX LIMITED (02550860)
- Filing history for SERIEUX LIMITED (02550860)
- People for SERIEUX LIMITED (02550860)
- More for SERIEUX LIMITED (02550860)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2020 | DS01 | Application to strike the company off the register | |
07 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
22 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
21 Sep 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 30 December 2017 | |
24 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 30 December 2016 | |
22 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
22 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
16 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
27 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
18 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
17 Sep 2013 | CH01 | Director's details changed for Nicholas Henry James Miller on 31 August 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
21 Aug 2012 | TM02 | Termination of appointment of Carolyn Miller as a secretary | |
08 Aug 2012 | CERTNM |
Company name changed mmd corporate finance LIMITED\certificate issued on 08/08/12
|
|
08 Aug 2012 | CH03 | Secretary's details changed for Carolyn Margaret Miller on 8 August 2012 |