- Company Overview for SERENE SEAS LIMITED (06620457)
- Filing history for SERENE SEAS LIMITED (06620457)
- People for SERENE SEAS LIMITED (06620457)
- Charges for SERENE SEAS LIMITED (06620457)
- More for SERENE SEAS LIMITED (06620457)
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
|
|
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
|