Advanced company searchLink opens in new window

SIRENIAN GROUP LIMITED

Company number 08244098

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)
12 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2019 PSC07 Cessation of Claire Denise Smaller as a person with significant control on 11 June 2019
05 Aug 2019 PSC07 Cessation of Mark Anthony Liney as a person with significant control on 23 May 2019
05 Aug 2019 TM02 Termination of appointment of Claire Denise Smaller as a secretary on 11 June 2019
05 Aug 2019 TM01 Termination of appointment of Claire Denise Smaller as a director on 11 June 2019
05 Aug 2019 TM01 Termination of appointment of Mark Anthony Liney as a director on 23 May 2019
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
08 Jun 2018 MR01 Registration of charge 082440980002, created on 30 May 2018
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
31 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Mar 2017 AP01 Appointment of Ms Claire Denise Smaller as a director on 1 January 2017
05 Jan 2017 MR01 Registration of charge 082440980001, created on 23 December 2016
24 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Nov 2015 AR01 Annual return made up to 8 October 2015
Statement of capital on 2015-11-09
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Oct 2014 AR01 Annual return made up to 8 October 2014
Statement of capital on 2014-10-22
  • GBP 100
28 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Mar 2014 AD01 Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 19 March 2014
17 Mar 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 June 2013
14 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
21 Nov 2012 CERTNM Company name changed sirenian LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
21 Nov 2012 CONNOT Change of name notice