SERENITY SUPPORT CIC

Company Documents

DateDescription
09/07/259 July 2025 Liquidators' statement of receipts and payments to 2025-06-05

View Document

08/08/248 August 2024 Termination of appointment of Ajay Chowdhary as a director on 2024-07-30

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-06-05

View Document

14/07/2314 July 2023 Cessation of Miles Anthony Clark as a person with significant control on 2023-02-05

View Document

27/06/2327 June 2023 Appointment of a voluntary liquidator

View Document

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

View Document

27/06/2327 June 2023 Statement of affairs

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

15/06/2315 June 2023 Termination of appointment of Forevergood Limited as a director on 2023-05-01

View Document

09/06/239 June 2023 Appointment of Mr Ajay Chowdhary as a director on 2023-05-29

View Document

09/06/239 June 2023 Termination of appointment of Ajay Chowdhary as a director on 2023-06-09

View Document

05/06/235 June 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

05/06/235 June 2023 Appointment of Mr Ajay Chowdhary as a director on 2023-06-05

View Document

12/05/2312 May 2023 Termination of appointment of Miles Anthony Clark as a director on 2023-02-05

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

18/10/2218 October 2022 Notification of Forevergood Limited as a person with significant control on 2022-10-11

View Document

18/10/2218 October 2022 Notification of Miles Anthony Clark as a person with significant control on 2022-10-11

View Document

18/10/2218 October 2022 Cessation of Gabrielle Anastasia Duberry as a person with significant control on 2022-10-11

View Document

18/10/2218 October 2022 Appointment of Mr Miles Anthony Clark as a director on 2022-10-11

View Document

18/10/2218 October 2022 Termination of appointment of Gabrielle Anastasia Duberry as a director on 2022-10-11

View Document

18/10/2218 October 2022 Appointment of Forevergood Limited as a director on 2022-10-11

View Document

01/10/221 October 2022 Termination of appointment of Jourdan Housing Solutions Limited as a director on 2022-10-01

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

27/01/2127 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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