- Company Overview for SERENITY GROUP OF COMPANIES LIMITED (12466761)
- Filing history for SERENITY GROUP OF COMPANIES LIMITED (12466761)
- People for SERENITY GROUP OF COMPANIES LIMITED (12466761)
- More for SERENITY GROUP OF COMPANIES LIMITED (12466761)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
19 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
19 May 2021 | SH08 | Change of share class name or designation | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
30 Apr 2021 | PSC04 | Change of details for Mr Andrew David Lee as a person with significant control on 23 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
27 Mar 2021 | TM01 | Termination of appointment of Daniel Mark Lane as a director on 23 March 2021 | |
27 Mar 2021 | PSC07 | Cessation of Daniel Mark Lane as a person with significant control on 23 March 2021 | |
26 Nov 2020 | PSC04 | Change of details for Mr Andrew Lee as a person with significant control on 26 November 2020 | |
26 Nov 2020 | PSC04 | Change of details for Mr Daniel Mark Lane as a person with significant control on 26 November 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from Millview Barn Grange Road Bursledon Southampton SO31 8GD England to Suite 2a1 Northside House Mount Pleasant Barnet Hertfordshire EN4 9EB on 23 November 2020 | |
17 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-17
|