Advanced company searchLink opens in new window

SERO EMISSION LTD

Company number 12056238

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2024 DS01 Application to strike the company off the register
12 Mar 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
12 Mar 2024 AD01 Registered office address changed from 29 Borage Close Pontprennau Cardiff CF23 8SJ United Kingdom to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 12 March 2024
27 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
14 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
03 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
20 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
20 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
26 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
13 Jan 2021 PSC07 Cessation of Abir Abdulhamid Jasem as a person with significant control on 13 January 2021
13 Jan 2021 TM01 Termination of appointment of Abir Abdulhamid Jasem as a director on 13 January 2021
13 Jan 2021 PSC01 Notification of Ihsan Al-Hamoud as a person with significant control on 13 January 2021
11 Jan 2021 AP01 Appointment of Mr Ihsan Al-Hamoud as a director on 11 January 2021
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2020 PSC01 Notification of Abir Abdulhamid Jasem as a person with significant control on 30 September 2020
21 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 21 October 2020
23 Aug 2020 TM01 Termination of appointment of Ihsan Al-Hamoud as a director on 20 August 2020
17 Aug 2020 AP01 Appointment of Mrs. Abir Abdulhamid Jasem as a director on 17 August 2020
10 Aug 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
10 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-10
18 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-18
  • GBP 100