SEREN PROPERTY MAINTENANCE LTD
Company Documents
| Date | Description |
|---|---|
| 02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
| 16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
| 11/01/2411 January 2024 | Voluntary strike-off action has been suspended |
| 11/01/2411 January 2024 | Voluntary strike-off action has been suspended |
| 08/01/248 January 2024 | Application to strike the company off the register |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
| 28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
| 18/01/2318 January 2023 | Total exemption full accounts made up to 2020-12-28 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
| 19/10/2219 October 2022 | Total exemption full accounts made up to 2019-12-28 |
| 30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
| 30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
| 29/09/2229 September 2022 | Director's details changed for Mrs Rowan Lindsay Gabriel on 2022-09-29 |
| 29/09/2229 September 2022 | Confirmation statement made on 2021-12-07 with updates |
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
| 28/12/2028 December 2020 | Annual accounts for year ending 28 Dec 2020 |
| 31/12/1931 December 2019 | 29/12/18 TOTAL EXEMPTION FULL |
| 28/12/1928 December 2019 | Annual accounts for year ending 28 Dec 2019 |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
| 30/09/1930 September 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
| 06/03/196 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083233220001 |
| 29/12/1829 December 2018 | Annual accounts for year ending 29 Dec 2018 |
| 22/12/1822 December 2018 | DISS40 (DISS40(SOAD)) |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
| 19/12/1819 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/12/1811 December 2018 | FIRST GAZETTE |
| 24/03/1824 March 2018 | DISS40 (DISS40(SOAD)) |
| 23/03/1823 March 2018 | 31/12/16 TOTAL EXEMPTION FULL |
| 27/02/1827 February 2018 | FIRST GAZETTE |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/01/167 January 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/12/1424 December 2014 | 07/12/14 NO CHANGES |
| 09/12/149 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN GABRIEL |
| 29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 25/07/1425 July 2014 | DIRECTOR APPOINTED MR JOHN CRAIG GABRIEL |
| 07/07/147 July 2014 | DIRECTOR APPOINTED JOHN CRAIG GABRIEL |
| 29/01/1429 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 21/11/1321 November 2013 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM THE OLD RECTORY ST MARYS HILL CHESTER CHESHIRE CH1 2DW ENGLAND |
| 07/12/127 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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