Advanced company searchLink opens in new window

NATURALLY SERENE LTD

Company number 07956155

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)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2015 DS01 Application to strike the company off the register
12 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Sep 2014 TM01 Termination of appointment of Janet Pauline Wheatley as a director on 28 September 2014
30 Jul 2014 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 43 Campers Avenue Letchworth Garden City Hertfordshire SG6 3SP on 30 July 2014
17 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
19 Dec 2013 CERTNM Company name changed life seeds LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
18 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
06 Nov 2013 AP01 Appointment of Miss Janet Pauline Wheatley as a director
02 Aug 2013 CH01 Director's details changed for Mrs Kailah Eglington on 2 August 2013
02 Aug 2013 AD01 Registered office address changed from 43 Campers Avenue Letchworth Garden City Hertfordshire SG6 3SP United Kingdom on 2 August 2013
10 Apr 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
10 Apr 2013 AP01 Appointment of Mrs Kailah Eglington as a director
27 Feb 2013 AD01 Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 February 2013
12 Feb 2013 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 12 February 2013
12 Feb 2013 TM01 Termination of appointment of Peter Valaitis as a director
20 Feb 2012 NEWINC Incorporation