- Company Overview for SERUNA FUTURE CIC (08532533)
- Filing history for SERUNA FUTURE CIC (08532533)
- People for SERUNA FUTURE CIC (08532533)
- More for SERUNA FUTURE CIC (08532533)
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 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | AA01 | Current accounting period extended from 31 May 2018 to 30 June 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH01 | Director's details changed for Mr Jan Magnus Frank on 1 July 2014 | |
07 Sep 2015 | TM01 | Termination of appointment of Gerard Charles Paul Radford Walsh as a director on 7 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 81 Abbots Gardens London N2 0JG on 7 September 2015 | |
14 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
30 Jun 2015 | AD01 | Registered office address changed from 510 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 30 June 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
29 Jan 2015 | TM01 | Termination of appointment of Rupert James Prescot as a director on 27 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Rupert James Prescot as a secretary on 27 January 2015 | |
10 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
28 Feb 2014 | AP01 | Appointment of Mr Gerard Charles Paul Radford Walsh as a director | |
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
27 Feb 2014 | AP03 | Appointment of Mr Rupert James Prescot as a secretary | |
27 Feb 2014 | AP01 | Appointment of Mr Rupert James Prescot as a director | |
27 Feb 2014 | TM02 | Termination of appointment of Jan Frank as a secretary | |
27 Feb 2014 | AD01 | Registered office address changed from 131 Russell Avenue London N22 6QA Uk on 27 February 2014 | |
16 May 2013 | CICINC | Incorporation of a Community Interest Company |