Advanced company searchLink opens in new window

SERENDIPITY FURNISHINGS AND GIFTS LTD

Company number 08188865

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2015 DS01 Application to strike the company off the register
06 Jan 2015 AP01 Appointment of Mr Glyn Nicholas Pusey as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of Quantulus Ltd as a director on 1 January 2015
19 Nov 2014 AP02 Appointment of Quantulus Ltd as a director on 19 November 2014
19 Nov 2014 TM01 Termination of appointment of Quantulus Ltd as a director on 19 November 2014
19 Nov 2014 CH02 Director's details changed for Quanutulus Ltd on 1 November 2014
19 Nov 2014 AP02 Appointment of Quanutulus Ltd as a director on 1 November 2014
19 Nov 2014 TM01 Termination of appointment of Linda Mccolm as a director on 1 November 2014
19 Nov 2014 AA Accounts for a dormant company made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
21 Aug 2014 AD01 Registered office address changed from Pondicherry 2 Royal Oak Mews Great Kingshill High Wycombe Buckinghamshire HP15 6AW England to Spen Cottage Coombe Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NX on 21 August 2014
04 Feb 2014 CH01 Director's details changed for Ms Linda Mccolm on 1 January 2014
04 Feb 2014 AD01 Registered office address changed from Spen Cottage Coombe Lane Hughenden Valley Bucks HP14 4NX United Kingdom on 4 February 2014
17 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
17 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
16 Sep 2013 AD01 Registered office address changed from 22 Blacksmith Lane Prestwood Great Missenden Buckinghamshire HP16 0NW United Kingdom on 16 September 2013
23 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted