- Company Overview for SERENDIPITY ENERGY LTD (08663522)
- Filing history for SERENDIPITY ENERGY LTD (08663522)
- People for SERENDIPITY ENERGY LTD (08663522)
- More for SERENDIPITY ENERGY LTD (08663522)
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
|
|
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
|
|
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
|
|
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
|
|
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
|