SERENITY H2O LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Termination of appointment of Anthony Mcmenamin as a director on 2022-02-04

View Document

31/03/2231 March 2022 Appointment of Hamilton Capital Group Ltd as a director on 2022-02-04

View Document

23/02/2223 February 2022 Cessation of Leah Rose Hockings as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Notification of Leah Hockings as a person with significant control on 2022-02-01

View Document

04/02/224 February 2022 Cessation of Hamilton Capital Group Ltd as a person with significant control on 2021-10-13

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Appointment of Mr Anthony Mcmenamin as a director on 2021-10-01

View Document

04/02/224 February 2022 Termination of appointment of Darren James as a director on 2021-10-13

View Document

02/02/222 February 2022 Termination of appointment of Leah Rose Hockings as a director on 2021-02-01

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

14/10/2114 October 2021 Termination of appointment of Anthony Mcmenamin as a director on 2021-10-01

View Document

30/09/2130 September 2021 Director's details changed for Mr Anthony Mcmenamin on 2021-09-29

View Document

19/07/2119 July 2021 Director's details changed for Mr Darren James on 2021-07-14

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

16/04/2016 April 2020 CURREXT FROM 30/09/2020 TO 28/02/2021

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MRS LEAH ROSE HOCKINGS

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMILTON CAPITAL GROUP LTD

View Document

03/01/203 January 2020 CESSATION OF ANTHONY MCMENAMIN AS A PSC

View Document

03/01/203 January 2020 CESSATION OF DARREN JAMES AS A PSC

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/11/192 November 2019 REGISTERED OFFICE CHANGED ON 02/11/2019 FROM 9 PICKERSGILL COURT SUNDERLAND SR5 2AQ ENGLAND

View Document

10/09/1910 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company