SPAR SERENA TWO LIMITED
Status | ACTIVE |
Company No. | 09036382 |
Category | Private Limited Company |
Incorporated | 13 May 2014 |
Age | 10 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2016 |
Years | 7 years, 7 months |
SUMMARY
SPAR SERENA TWO LIMITED is an active private limited company with number 09036382. It was incorporated 10 years, 19 days ago, on 13 May 2014 and it was dissolved 7 years, 7 months ago, on 01 November 2016. The company address is 60 Hinckley Road, Leicester, LE3 0RB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Gazette filings brought up to date
Date: 10 Oct 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 09 Oct 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Address
Type: AD01
Old address: 70 Heathfields Downend Bristol BS16 6HS England
New address: 60 Hinckley Road Leicester LE3 0RB
Change date: 2023-10-09
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Gazette filings brought up to date
Date: 06 Apr 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Isa Yapici
Notification date: 2017-07-10
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Selma Alici
Cessation date: 2017-07-10
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-10
Psc name: Ali Riza Alici
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-10
Officer name: Selma Alici
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Address
Type: AD01
Old address: 258-260 Waterloo Road Stoke on Trent ST6 3HL
Change date: 2017-08-10
New address: 70 Heathfields Downend Bristol BS16 6HS
Documents
Appoint person director company with name date
Date: 15 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Isa Yapici
Appointment date: 2017-07-10
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-12
Old address: 258 Waterloo Road Cfobridge Stoke on Trent ST63 3HL
New address: 258-260 Waterloo Road Stoke on Trent ST6 3HL
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Administrative restoration company
Date: 10 Nov 2016
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous shortened
Date: 16 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2014
Action Date: 02 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090363820001
Charge creation date: 2014-10-02
Documents
Some Companies
CAELUM CAPITAL MANAGEMENT LIMITED
4TH FLOOR,LONDON,EC1N 8UN
Number: | 10681080 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATER CUNNINGHAM HOUSE,THETFORD,IP24 1HG
Number: | 02678318 |
Status: | ACTIVE |
Category: | Private Limited Company |
HI-TECH HEARING SERVICES LIMITED
48 NITHSDALE ROAD,GLASGOW,G41 2AN
Number: | SC481699 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FOX LANE,LONDON,N13 4AB
Number: | 09756403 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KING WILLIAM STREET,LONDON,EC4N 7AF
Number: | 10942058 |
Status: | ACTIVE |
Category: | Private Limited Company |
159E NETHERTON ROAD,WISHAW,ML2 0AR
Number: | SC448373 |
Status: | ACTIVE |
Category: | Private Limited Company |