Advanced company searchLink opens in new window

SERIEUX LIMITED

Company number 02550860

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)
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
  • GBP 51,000
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
  • GBP 51,000
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
  • GBP 51,000
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
  • RES15 ‐ Change company name resolution on 2012-08-08
  • NM01 ‐ Change of name by resolution
08 Aug 2012 CH03 Secretary's details changed for Carolyn Margaret Miller on 8 August 2012