SERRLAWO LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Registered office address changed from Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-19

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

09/05/239 May 2023 Registered office address changed from Office9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE on 2023-05-09

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/01/2226 January 2022 Registered office address changed from Office 1 23-25 Market Street Hednesford Cannock WS12 1AY United Kingdom to Office9 Chenevare Mews High Street Kinver DY7 6HF on 2022-01-26

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-04-05

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM OFFICE 1, 23-25 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1AY UNITED KINGDOM

View Document

10/04/2110 April 2021 PREVSHO FROM 31/12/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM SUITE 5 48 FENTHAM ROAD HAMPTON IN ARDEN B92 0AY UNITED KINGDOM

View Document

22/03/2122 March 2021 CESSATION OF KATIE JANE TIMOSZENKO AS A PSC

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACQUEL VALERA

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR KATIE TIMOSZENKO

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MS RACQUEL VALERA

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 6 PEARCE ROAD POOLE BH16 5LF ENGLAND

View Document

09/12/209 December 2020 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