Advanced company searchLink opens in new window

SERENIC SOFTWARE (EMEA) LIMITED

Company number 08264746

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2015 DS01 Application to strike the company off the register
27 Feb 2015 AA Full accounts made up to 30 September 2014
24 Feb 2015 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Medway House Newbury Business Park London Road Newbury Berkshire RG14 2PZ on 24 February 2015
24 Feb 2015 AA01 Previous accounting period shortened from 28 February 2015 to 30 September 2014
17 Oct 2014 MISC Section 519
16 Oct 2014 AUD Auditor's resignation
04 Sep 2014 AP01 Appointment of Mr James Douglas Wilson as a director on 28 July 2014
04 Sep 2014 AP01 Appointment of Mr David Oric Conn Elder as a director on 28 July 2014
11 Aug 2014 TM01 Termination of appointment of Fred Randall Keith as a director on 28 July 2014
11 Aug 2014 TM01 Termination of appointment of Paul Douglas Johnston as a director on 28 July 2014
31 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 63
30 Jul 2014 AA Accounts for a small company made up to 28 February 2014
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 23 October 2012
  • GBP 63
06 Mar 2014 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP on 6 March 2014
06 Mar 2014 CH01 Director's details changed for Fred Randall Keith on 26 February 2014
06 Mar 2014 CH01 Director's details changed for Paul Douglas Johnston on 26 February 2014
26 Feb 2014 TM02 Termination of appointment of F&L Cosec Limited as a secretary
06 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
12 Aug 2013 AP04 Appointment of F&L Cosec Limited as a secretary
12 Aug 2013 TM02 Termination of appointment of F&L Legal Llp as a secretary
23 Oct 2012 AA01 Current accounting period extended from 31 October 2013 to 28 February 2014
23 Oct 2012 NEWINC Incorporation