Advanced company searchLink opens in new window

SERUNA FUTURE CIC

Company number 08532533

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)
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
  • GBP 2.24
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
  • GBP 2.24
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
  • GBP 2.24
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
  • GBP 2.24
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 2.24
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