Advanced company searchLink opens in new window

SERENITY HYGIENE LTD

Company number 09884047

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Jan 2026 LIQ03 Liquidators' statement of receipts and payments to 7 November 2025
12 Jun 2025 AD01 Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to Suite 18 Stanta Buisness Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PE on 12 June 2025
09 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 7 November 2024
08 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 7 November 2023
10 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 7 November 2022
18 Nov 2021 AD01 Registered office address changed from Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 18 November 2021
17 Nov 2021 600 Appointment of a voluntary liquidator
17 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-08
17 Nov 2021 LIQ02 Statement of affairs
26 Mar 2021 TM01 Termination of appointment of Daniel Mark Lane as a director on 23 March 2021
23 Oct 2020 CH01 Director's details changed for Mr Daniel Lane on 23 October 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
22 Oct 2020 AP01 Appointment of Mr Jonathan Slator as a director on 22 September 2020
22 Oct 2020 PSC02 Notification of Serenity Group of Companies Limited as a person with significant control on 22 September 2020
22 Oct 2020 PSC07 Cessation of Andrew David Lee as a person with significant control on 22 September 2020
20 Oct 2020 AD01 Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 20 October 2020
14 Sep 2020 AA Micro company accounts made up to 31 March 2020
19 Apr 2020 AP01 Appointment of Mr Daniel Lane as a director on 6 April 2020
05 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
14 Aug 2019 TM02 Termination of appointment of Andrew Lee as a secretary on 14 August 2019
21 May 2019 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
22 Nov 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
03 Oct 2018 CH03 Secretary's details changed for Mr Andrew Lee on 26 September 2018
30 Sep 2018 AA Total exemption full accounts made up to 30 November 2017