Advanced company searchLink opens in new window

THE SERENITY LOUNGE (TAUNTON) LIMITED

Company number 09166882

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)
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
  • GBP 1
24 Feb 2015 CERTNM Company name changed electrical language LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
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
  • GBP 1