Advanced company searchLink opens in new window

SIRENNA LIMITED

Company number 02800107

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)
07 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
26 Apr 2016 AD01 Registered office address changed from C/O Westminster Automatics Unit 1 Bower Hill Industrial Estate Bower Hill Epping Essex CM16 7BN to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 26 April 2016
18 Apr 2016 600 Appointment of a voluntary liquidator
18 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
18 Apr 2016 4.70 Declaration of solvency
04 Mar 2016 MR04 Satisfaction of charge 1 in full
17 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8,438
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 8,438
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 8,438
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 May 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mr Trevor Roy Longley on 10 March 2010
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Apr 2009 363a Return made up to 16/03/09; full list of members