- Company Overview for SPAR SERENA TWO LIMITED (09036382)
- Filing history for SPAR SERENA TWO LIMITED (09036382)
- People for SPAR SERENA TWO LIMITED (09036382)
- Charges for SPAR SERENA TWO LIMITED (09036382)
- More for SPAR SERENA TWO LIMITED (09036382)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
10 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
09 Oct 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
09 Oct 2023 | AD01 | Registered office address changed from 70 Heathfields Downend Bristol BS16 6HS England to 60 Hinckley Road Leicester LE3 0RB on 9 October 2023 | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
06 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
04 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
16 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Aug 2017 | PSC01 | Notification of Isa Yapici as a person with significant control on 10 July 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
10 Aug 2017 | PSC07 | Cessation of Selma Alici as a person with significant control on 10 July 2017 | |
10 Aug 2017 | PSC07 | Cessation of Ali Riza Alici as a person with significant control on 10 July 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Selma Alici as a director on 10 July 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from 258-260 Waterloo Road Stoke on Trent ST6 3HL to 70 Heathfields Downend Bristol BS16 6HS on 10 August 2017 |