Advanced company searchLink opens in new window

SERENDIPITY PROPERTIES LIMITED

Company number 06449776

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2017 DS01 Application to strike the company off the register
30 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
10 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
08 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
27 Jan 2011 CH03 Secretary's details changed for Charles Lander Pike on 10 December 2010
06 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
09 Dec 2010 AD01 Registered office address changed from 49B North End Road London NW11 7RL on 9 December 2010
26 May 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
27 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
25 Feb 2010 AR01 Annual return made up to 9 January 2009 with full list of shareholders
16 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2008 287 Registered office changed on 18/02/08 from: 1 mitchell lane bristol BS1 6BU