- Company Overview for SERENDIB HEALTH LIMITED (09967597)
- Filing history for SERENDIB HEALTH LIMITED (09967597)
- People for SERENDIB HEALTH LIMITED (09967597)
- More for SERENDIB HEALTH LIMITED (09967597)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
27 Feb 2023 | DS01 | Application to strike the company off the register | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
02 Feb 2018 | PSC01 | Notification of Walimuni Nelum Mendis Abeysekara as a person with significant control on 6 April 2016 | |
02 Feb 2018 | PSC01 | Notification of Athula Ratnayake as a person with significant control on 6 April 2016 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
10 Feb 2016 | CH01 | Director's details changed for Mr Ratnayake Mudiyanselage Athula Wimal Ratnayake on 9 February 2016 | |
26 Jan 2016 | CH01 | Director's details changed for Mr Ratnayake Mudiyanselage Athula Wimal Ratnayake on 26 January 2016 | |
26 Jan 2016 | CH01 | Director's details changed for Mrs Walimuni Nelum Mendis Abeysekara on 26 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from 2 Castel Close Newcastle ST5 3EG England to 2 Castel Close Seabriedge Newcastle ST5 3EG on 26 January 2016 | |
25 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-25
|