THE SERENITY SPA LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 APPLICATION FOR STRIKING-OFF

View Document

05/01/125 January 2012 AUDITOR'S RESIGNATION

View Document

17/08/1117 August 2011 SAIL ADDRESS CREATED

View Document

03/08/113 August 2011 CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED DAVID DUGGINS

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

06/05/116 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/115 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 08/04/2010

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/04/0821 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR JOCELYN MAXFIELD

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: GISTERED OFFICE CHANGED ON 10/04/2008 FROM SEAHAM HALL HOTEL LORD BYRONS WALK SEAHAM COUNTY DURHAM SR7 7AG

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ANDREW DAVIS

View Document

10/04/0810 April 2008 SECRETARY APPOINTED GD SECRETARIAL SERVICES LIMITED

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY IAN SUGGETT

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS MAXFIELD

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR DEBRAH DHUGGA

View Document

10/04/0810 April 2008 AUDITOR'S RESIGNATION

View Document

09/04/089 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

08/04/088 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

07/04/087 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/04/081 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS; AMEND

View Document

08/11/048 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: G OFFICE CHANGED 10/06/03 MARSDEN HALL LIZARD LANE MARSDEN SOUTH SHIELDS TYNE & WEAR NE34 7AD

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003

View Document

10/12/0210 December 2002 COMPANY NAME CHANGED NEW ORIENTAL SPA LIMITED CERTIFICATE ISSUED ON 10/12/02

View Document

06/08/026 August 2002 � NC 5000000/10000000 30/06/02

View Document

06/08/026 August 2002 ALLOTMENTS 30/06/02

View Document

06/08/026 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/026 August 2002 NC INC ALREADY ADJUSTED 30/06/02

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002

View Document

08/05/028 May 2002

View Document

08/05/028 May 2002 NC INC ALREADY ADJUSTED 26/04/02

View Document

08/05/028 May 2002 � NC 100/5000000 26/0

View Document

08/05/028 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: G OFFICE CHANGED 07/05/02 SAINT ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 COMPANY NAME CHANGED CROSSCO (678) LIMITED CERTIFICATE ISSUED ON 07/05/02

View Document

08/04/028 April 2002 Incorporation

View Document

08/04/028 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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