- Company Overview for THE SERENITY LOUNGE (TAUNTON) LIMITED (09166882)
- Filing history for THE SERENITY LOUNGE (TAUNTON) LIMITED (09166882)
- People for THE SERENITY LOUNGE (TAUNTON) LIMITED (09166882)
- More for THE SERENITY LOUNGE (TAUNTON) LIMITED (09166882)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
29 Aug 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2018 | DS01 | Application to strike the company off the register | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
09 May 2017 | AD01 | Registered office address changed from 32a Fore Street Taunton Somerset TA1 1QA England to 99 Station Road Taunton TA1 1PB on 9 May 2017 | |
09 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Stephan Palfrey as a director on 31 October 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from St Johns House Castle Street Taunton Somerset TA1 4AY United Kingdom to 32a Fore Street Taunton Somerset TA1 1QA on 8 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Apr 2016 | AD01 | Registered office address changed from Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ to St Johns House Castle Street Taunton Somerset TA1 4AY on 14 April 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
24 Feb 2015 | CERTNM |
Company name changed electrical language LIMITED\certificate issued on 24/02/15
|
|
19 Feb 2015 | AP01 | Appointment of Mrs Amanda Claire Palfrey as a director on 14 August 2014 | |
19 Feb 2015 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ on 19 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Graham Robertson Stephens as a director on 7 August 2014 | |
07 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-07
|