Advanced company searchLink opens in new window

SERENITY-SEQUEL HEALTHCARE LIMITED

Company number 07292642

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2022 DS01 Application to strike the company off the register
25 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
21 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
28 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2019 CS01 Confirmation statement made on 23 June 2019 with updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Jan 2019 AP01 Appointment of Dr John Martin Gallagher as a director on 26 November 2018
10 Jan 2019 AP01 Appointment of Dr Annie Borrill as a director on 26 November 2018
05 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
22 May 2018 TM01 Termination of appointment of Richard Mark Falk as a director on 1 July 2017
22 May 2018 TM01 Termination of appointment of Pratik Basu as a director on 1 July 2017
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jan 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 155.56
28 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
28 Jul 2017 PSC08 Notification of a person with significant control statement
28 Jul 2017 CH01 Director's details changed for Dr Mahesh Ganapathy on 22 June 2017