Advanced company searchLink opens in new window

SERENITY SUPPORT CIC

Company number 13163358

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)
08 Aug 2024 TM01 Termination of appointment of Ajay Chowdhary as a director on 30 July 2024
18 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 5 June 2024
14 Jul 2023 PSC07 Cessation of Miles Anthony Clark as a person with significant control on 5 February 2023
27 Jun 2023 AD01 Registered office address changed from 54 Druid Street London SE1 2EZ United Kingdom to 136 Hertford Road Enfield Middlesex EN3 5AX on 27 June 2023
27 Jun 2023 LIQ02 Statement of affairs
27 Jun 2023 600 Appointment of a voluntary liquidator
27 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-06
15 Jun 2023 TM01 Termination of appointment of Forevergood Limited as a director on 1 May 2023
09 Jun 2023 AP01 Appointment of Mr Ajay Chowdhary as a director on 29 May 2023
09 Jun 2023 TM01 Termination of appointment of Ajay Chowdhary as a director on 9 June 2023
05 Jun 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
05 Jun 2023 AP01 Appointment of Mr Ajay Chowdhary as a director on 5 June 2023
12 May 2023 TM01 Termination of appointment of Miles Anthony Clark as a director on 5 February 2023
24 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2022 AD01 Registered office address changed from Flat 1 Crown House Plumstead Road London SE18 7DG England to 54 Druid Street London SE1 2EZ on 20 October 2022
18 Oct 2022 PSC07 Cessation of Gabrielle Anastasia Duberry as a person with significant control on 11 October 2022
18 Oct 2022 PSC02 Notification of Forevergood Limited as a person with significant control on 11 October 2022
18 Oct 2022 PSC01 Notification of Miles Anthony Clark as a person with significant control on 11 October 2022
18 Oct 2022 TM01 Termination of appointment of Gabrielle Anastasia Duberry as a director on 11 October 2022
18 Oct 2022 AP02 Appointment of Forevergood Limited as a director on 11 October 2022
18 Oct 2022 AP01 Appointment of Mr Miles Anthony Clark as a director on 11 October 2022
01 Oct 2022 TM01 Termination of appointment of Jourdan Housing Solutions Limited as a director on 1 October 2022
08 Sep 2022 AP02 Appointment of Jourdan Housing Solutions Limited as a director on 8 September 2022