Advanced company searchLink opens in new window

SERIMIS LIMITED

Company number 05233873

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)
16 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2009 DS01 Application to strike the company off the register
06 May 2009 AA Accounts made up to 30 September 2008
20 Mar 2009 288a Director appointed miss philomena mcging
20 Mar 2009 288b Appointment Terminated Director keith sterling
18 Sep 2008 363a Return made up to 16/09/08; full list of members
30 Jul 2008 363a Return made up to 16/09/07; full list of members
29 Jul 2008 288c Director's Change of Particulars / andrew canning / 14/05/2008 / HouseName/Number was: , now: 7; Street was: 33 grove lane, now: winslow road; Area was: , now: preston; Post Town was: kingston upon thames, now: weymouth; Region was: surrey, now: dorset; Post Code was: KT1 2ST, now: DT3 6NE; Country was: , now: united kingdom
29 Jul 2008 288c Secretary's Change of Particulars / philomena mcging / 14/05/2008 / HouseName/Number was: , now: 7; Street was: 33 grove lane, now: winslow road; Area was: , now: preston; Post Town was: kingston upon thames, now: weymouth; Region was: surrey, now: dorset; Post Code was: KT1 2ST, now: DT3 6NE; Country was: , now: united kingdom
22 Jul 2008 AA Accounts made up to 30 September 2007
19 Jul 2007 AA Accounts made up to 30 September 2006
14 Nov 2006 363a Return made up to 16/09/06; full list of members
31 Oct 2005 AA Accounts made up to 30 September 2005
19 Sep 2005 363a Return made up to 16/09/05; full list of members
16 Nov 2004 88(2)R Ad 16/09/04--------- £ si 99@1=99 £ ic 1/100
16 Nov 2004 288a New director appointed
16 Nov 2004 288a New secretary appointed
16 Nov 2004 288a New director appointed
24 Sep 2004 288b Secretary resigned
24 Sep 2004 288b Director resigned
24 Sep 2004 287 Registered office changed on 24/09/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH
16 Sep 2004 NEWINC Incorporation