Advanced company searchLink opens in new window

SERITA (NEWCASTLE) LIMITED

Company number 07270786

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2021 PSC07 Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 6 December 2019
13 Jan 2021 TM01 Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director on 6 December 2019
12 May 2020 CH01 Director's details changed for Ms Jacqueline Kirkpatrick Stagg on 12 May 2020
20 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
03 Sep 2019 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Grey House 21 Greystone Road Carlisle CA1 2DG on 3 September 2019
18 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
09 Feb 2018 PSC01 Notification of Jacqueline Kirkpatrick Stagg as a person with significant control on 20 July 2017
09 Feb 2018 PSC07 Cessation of Lindsay Brown as a person with significant control on 20 July 2017
09 Feb 2018 TM01 Termination of appointment of Lindsay Brown as a director on 20 July 2017
07 Nov 2017 MR04 Satisfaction of charge 072707860001 in full
02 Nov 2017 AP01 Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 9 January 2017
14 Jul 2017 AD01 Registered office address changed from Metro House Birmingham Road Walsall WS5 3AB to Kemp House 152 City Road London EC1V 2NX on 14 July 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
13 Jul 2017 PSC01 Notification of Lindsay Brown as a person with significant control on 17 October 2016
13 Jul 2017 PSC07 Cessation of Kevin Coleman as a person with significant control on 17 October 2016
22 May 2017 MR01 Registration of charge 072707860001, created on 9 May 2017
11 May 2017 AA Total exemption small company accounts made up to 30 June 2016
05 May 2017 TM01 Termination of appointment of Kevin Coleman as a director on 17 October 2016
25 Apr 2017 TM01 Termination of appointment of Jonathan Doherty as a director on 17 October 2016