Advanced company searchLink opens in new window

SERENDIPITY ENERGY LTD

Company number 08663522

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 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
30 Mar 2016 AP01 Appointment of Benjamin Kristien Ford Chapman as a director on 17 March 2016
30 Mar 2016 AP01 Appointment of Mehrak Hamzeh as a director on 17 March 2016
29 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 100
24 Mar 2016 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 March 2016
24 Mar 2016 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 17 March 2016
24 Mar 2016 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Berkeley House Berkeley Square London W1J 6BD on 24 March 2016
18 Mar 2016 CERTNM Company name changed lulu & bertie LTD\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
01 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
01 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
01 Oct 2015 TM01 Termination of appointment of a director
30 Sep 2015 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015
30 Sep 2015 AP02 Appointment of Cfs Secretaries Limited as a director on 29 September 2015
29 Sep 2015 AD01 Registered office address changed from Gf 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015
01 Sep 2015 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 1 September 2015
01 Sep 2015 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 1 September 2015
15 Sep 2014 AR01 Annual return made up to 27 August 2014
15 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
27 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-27
  • GBP 1