- Company Overview for SERENDIPITY TRADING LTD (07607755)
- Filing history for SERENDIPITY TRADING LTD (07607755)
- People for SERENDIPITY TRADING LTD (07607755)
- Charges for SERENDIPITY TRADING LTD (07607755)
- More for SERENDIPITY TRADING LTD (07607755)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Nov 2013 | CERTNM |
Company name changed sonja LTD\certificate issued on 06/11/13
|
|
30 Oct 2013 | CERTNM |
Company name changed nailberry LIMITED\certificate issued on 30/10/13
|
|
24 Apr 2013 | CH01 | Director's details changed for Ms Sonia Hully on 23 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
23 Apr 2013 | CH01 | Director's details changed for Ms Sonia Hully on 23 April 2013 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
08 Aug 2012 | AD01 | Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH England on 8 August 2012 | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Apr 2011 | NEWINC |
Incorporation
|