SPAR SERENA TWO LIMITED

60 Hinckley Road, Leicester, LE3 0RB, England
StatusACTIVE
Company No.09036382
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 19 days
JurisdictionEngland Wales
Dissolution01 Nov 2016
Years7 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

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 10 Nov 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAELUM CAPITAL MANAGEMENT LIMITED

4TH FLOOR,LONDON,EC1N 8UN

Number:10681080
Status:ACTIVE
Category:Private Limited Company

CREATIVE DISPLAYS (U.K.) LTD.

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

MEANTIME MECHANICAL LIMITED

19 FOX LANE,LONDON,N13 4AB

Number:09756403
Status:ACTIVE
Category:Private Limited Company

MSL (45) LTD

1 KING WILLIAM STREET,LONDON,EC4N 7AF

Number:10942058
Status:ACTIVE
Category:Private Limited Company

NETFOODS LIMITED

159E NETHERTON ROAD,WISHAW,ML2 0AR

Number:SC448373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source