Advanced company searchLink opens in new window

SERENE SEAS LIMITED

Company number 06620457

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Dec 2019 AD01 Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 7 Bell Yard London WC2A 2JR on 17 December 2019
16 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
24 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
14 Oct 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
15 Apr 2018 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 15 April 2018
24 Mar 2018 AD01 Registered office address changed from 69 High Street London N14 6LD England to 40 Bloomsbury Way London WC1A 2SE on 24 March 2018
24 Aug 2017 PSC01 Notification of Frangi James Gerassimos as a person with significant control on 26 January 2017
23 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
23 Aug 2017 PSC07 Cessation of Sea Fleurs Ltd as a person with significant control on 26 January 2017
04 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
19 Apr 2017 AD01 Registered office address changed from C/O Fco: Georgiou & Prasanna Llp Central Point 45 Beech Street London EC2Y 8AD England to 69 High Street London N14 6LD on 19 April 2017
23 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
09 Aug 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
22 Jun 2016 AD01 Registered office address changed from 45 Beech Street Central Point London EC2Y 8AD England to C/O Fco: Georgiou & Prasanna Llp Central Point 45 Beech Street London EC2Y 8AD on 22 June 2016
25 May 2016 TM01 Termination of appointment of Stavvi Kanaris as a director on 31 March 2016
25 May 2016 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 31 March 2016
25 May 2016 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 31 March 2016
25 May 2016 AP01 Appointment of Mr. Iosif Frangos as a director on 31 March 2016
25 May 2016 AD01 Registered office address changed from Enterprise House 113/115 George Lane London E18 1AB to 45 Beech Street Central Point London EC2Y 8AD on 25 May 2016
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000