- Company Overview for SERITA (NEWCASTLE) LIMITED (07270786)
- Filing history for SERITA (NEWCASTLE) LIMITED (07270786)
- People for SERITA (NEWCASTLE) LIMITED (07270786)
- Charges for SERITA (NEWCASTLE) LIMITED (07270786)
- More for SERITA (NEWCASTLE) LIMITED (07270786)
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 |