- Company Overview for SERENITY TECHNOLOGIES LIMITED (08358477)
- Filing history for SERENITY TECHNOLOGIES LIMITED (08358477)
- People for SERENITY TECHNOLOGIES LIMITED (08358477)
- Charges for SERENITY TECHNOLOGIES LIMITED (08358477)
- More for SERENITY TECHNOLOGIES LIMITED (08358477)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Aug 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2016 | DS01 | Application to strike the company off the register | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
30 Sep 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 July 2015 | |
19 May 2015 | CERTNM |
Company name changed serenity telecom LIMITED\certificate issued on 19/05/15
|
|
09 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | MR04 | Satisfaction of charge 083584770001 in full | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Apr 2014 | MR01 | Registration of charge 083584770001 | |
21 Mar 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | CH01 | Director's details changed for Mr Adrian Bolton on 14 January 2014 | |
20 Mar 2014 | AD01 | Registered office address changed from 18 Chestnut Avenue Belper DE56 1LY England on 20 March 2014 | |
14 Jan 2013 | NEWINC | Incorporation |