SERITA LIMITED

6 Richmond Street, Weston-Super-Mare, BS23 1SY, Avon, United Kingdom
StatusACTIVE
Company No.11100284
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

SERITA LIMITED is an active private limited company with number 11100284. It was incorporated 6 years, 6 months, 9 days ago, on 06 December 2017. The company address is 6 Richmond Street, Weston-super-mare, BS23 1SY, Avon, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr Michael St John Moseley

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-30

Psc name: Ali Karimi

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: Michael St John Moseley

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Ali Karimi

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Karimi

Notification date: 2017-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-06

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Ali Karimi

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2018-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

New address: 6 Richmond Street Weston-Super-Mare Avon BS23 1SY

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Change date: 2018-02-23

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY CONSTRUCTION SOUTHEND LIMITED

TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA

Number:04147447
Status:ACTIVE
Category:Private Limited Company

EDMONDSON PIANO'S LIMITED

2 WEAVERS KNOWE CRESCENT,CURRIE,EH14 5PJ

Number:SC353206
Status:ACTIVE
Category:Private Limited Company

HAWKRIDGE DISTILLERS LTD

HAWKRIDGE HOUSE HAWKRIDGE HILL,THATCHAM,RG18 9XA

Number:11333421
Status:ACTIVE
Category:Private Limited Company

MINIMAS LIMITED

57-59 SALTERGATE,,S40 1UL

Number:06016816
Status:ACTIVE
Category:Private Limited Company

NEIL NIVEN JOINERY LIMITED

OLD DECCA STATION TORTORSTON ROAD,PETERHEAD,AB42 3LG

Number:SC338736
Status:ACTIVE
Category:Private Limited Company

TAYDOX LIMITED

80-83 LONG LANE,LONDON,EC1A 9ET

Number:10247746
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