SERENITY SUPPORT CIC
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/07/259 July 2025 | Liquidators' statement of receipts and payments to 2025-06-05 |
| 08/08/248 August 2024 | Termination of appointment of Ajay Chowdhary as a director on 2024-07-30 |
| 18/07/2418 July 2024 | Liquidators' statement of receipts and payments to 2024-06-05 |
| 14/07/2314 July 2023 | Cessation of Miles Anthony Clark as a person with significant control on 2023-02-05 |
| 27/06/2327 June 2023 | Appointment of a voluntary liquidator |
| 27/06/2327 June 2023 | Registered office address changed from 54 Druid Street London SE1 2EZ United Kingdom to 136 Hertford Road Enfield Middlesex EN3 5AX on 2023-06-27 |
| 27/06/2327 June 2023 | Statement of affairs |
| 27/06/2327 June 2023 | Resolutions |
| 27/06/2327 June 2023 | Resolutions |
| 15/06/2315 June 2023 | Termination of appointment of Forevergood Limited as a director on 2023-05-01 |
| 09/06/239 June 2023 | Appointment of Mr Ajay Chowdhary as a director on 2023-05-29 |
| 09/06/239 June 2023 | Termination of appointment of Ajay Chowdhary as a director on 2023-06-09 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 05/06/235 June 2023 | Appointment of Mr Ajay Chowdhary as a director on 2023-06-05 |
| 12/05/2312 May 2023 | Termination of appointment of Miles Anthony Clark as a director on 2023-02-05 |
| 24/02/2324 February 2023 | Compulsory strike-off action has been discontinued |
| 24/02/2324 February 2023 | Compulsory strike-off action has been discontinued |
| 20/01/2320 January 2023 | Compulsory strike-off action has been suspended |
| 20/01/2320 January 2023 | Compulsory strike-off action has been suspended |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 20/10/2220 October 2022 | Registered office address changed from Flat 1 Crown House Plumstead Road London SE18 7DG England to 54 Druid Street London SE1 2EZ on 2022-10-20 |
| 18/10/2218 October 2022 | Notification of Forevergood Limited as a person with significant control on 2022-10-11 |
| 18/10/2218 October 2022 | Notification of Miles Anthony Clark as a person with significant control on 2022-10-11 |
| 18/10/2218 October 2022 | Cessation of Gabrielle Anastasia Duberry as a person with significant control on 2022-10-11 |
| 18/10/2218 October 2022 | Appointment of Mr Miles Anthony Clark as a director on 2022-10-11 |
| 18/10/2218 October 2022 | Termination of appointment of Gabrielle Anastasia Duberry as a director on 2022-10-11 |
| 18/10/2218 October 2022 | Appointment of Forevergood Limited as a director on 2022-10-11 |
| 01/10/221 October 2022 | Termination of appointment of Jourdan Housing Solutions Limited as a director on 2022-10-01 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-26 with updates |
| 27/01/2127 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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