- Company Overview for SERIUS TRADING LIMITED (07705800)
- Filing history for SERIUS TRADING LIMITED (07705800)
- People for SERIUS TRADING LIMITED (07705800)
- More for SERIUS TRADING LIMITED (07705800)
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) |
---|---|---|---|
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2020 | AD01 | Registered office address changed from 34 Victoria Road Surbiton KT6 4JL England to 4a Cowlersley Lane Huddersfield HD4 5TY on 8 September 2020 | |
08 Sep 2020 | AA | Unaudited abridged accounts made up to 29 July 2019 | |
06 Sep 2020 | AA | Accounts for a dormant company made up to 29 July 2018 | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
06 Sep 2018 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
03 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2018 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2018 | TM01 | Termination of appointment of Deirdre Rendall as a director on 1 July 2018 | |
01 Sep 2018 | AD01 | Registered office address changed from 283 Rochdale Road Royton Oldham Greater Manchester OL2 5SX to 34 Victoria Road Surbiton KT6 4JL on 1 September 2018 | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 29 July 2017 | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 29 July 2016 | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 29 July 2015 | |
30 Aug 2018 | AP01 | Appointment of Mr Mancur Mahajan as a director on 1 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to 283 Rochdale Road Royton Oldham Greater Manchester OL2 5SX on 31 July 2018 | |
12 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 29 July 2014 | |
30 Apr 2015 | AA01 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|