- Company Overview for SERENDIPITY STYLING LTD (11767805)
- Filing history for SERENDIPITY STYLING LTD (11767805)
- People for SERENDIPITY STYLING LTD (11767805)
- More for SERENDIPITY STYLING LTD (11767805)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2020 | CH01 | Director's details changed for Miss Charlotte Mary Lawrence on 29 September 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2019 | PSC04 | Change of details for Miss Charlotte Mary Lawrence as a person with significant control on 29 September 2019 | |
29 Sep 2019 | TM01 | Termination of appointment of Matthew Leslie Micheal Storer as a director on 29 September 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from 69 Ryde Park Road 69 Ryde Park Road Rednal Birmingham B45 8rd United Kingdom to 69 Ryde Park Road Rednal Birmingham B45 8rd on 22 March 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Matthew Leslie Micheal Storer as a director on 22 February 2019 | |
15 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-15
|