SERENITY ENVIRONMENTAL LTD

Suite 2a1, Northside House Suite 2a1, Northside House, Barnet, EN4 9EB, United Kingdom
StatusDISSOLVED
Company No.11724263
CategoryPrivate Limited Company
Incorporated12 Dec 2018
Age5 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 12 days

SUMMARY

SERENITY ENVIRONMENTAL LTD is an dissolved private limited company with number 11724263. It was incorporated 5 years, 6 months, 4 days ago, on 12 December 2018 and it was dissolved 2 years, 5 months, 12 days ago, on 04 January 2022. The company address is Suite 2a1, Northside House Suite 2a1, Northside House, Barnet, EN4 9EB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 May 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew David Lee

Change date: 2021-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Mark Lane

Cessation date: 2021-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-23

Officer name: Daniel Mark Lane

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew David Lee

Change date: 2020-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Mark Lane

Change date: 2020-10-26

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew David Lee

Change date: 2020-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-20

Psc name: Mr Andrew David Lee

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Mark Lane

Change date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr Andrew David Lee

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Lee

Change date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-22

Officer name: Mr Andrew David Lee

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mark Lane

Change date: 2020-10-03

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr Daniel Mark Lane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

New address: Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Change date: 2020-10-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-20

Psc name: Mr Andrew David Lee

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-20

Psc name: Mr Daniel Mark Lane

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-28

Officer name: Mr Jonathan Paul Slator

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-28

Capital : 120 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-21

Psc name: Daniel Mark Lane

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Mr Andrew David Lee

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mark Lane

Change date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Mr Daniel Mark Lane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-14

Old address: 26 Cavell Place Southampton SO19 9UP United Kingdom

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Incorporation company

Date: 12 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDUNICORNS LTD

514 PLATFORM,BRACKNELL,RG12 1FL

Number:11673980
Status:ACTIVE
Category:Private Limited Company

H, AC AND BP PUGH LIMITED

TYDDYN SIONWYN,TALSARNAU,LL47 6UY

Number:11284426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAFIZ BROTHERS LIMITED

TANDOORI NIGHTS,COLNE,BB8 9BJ

Number:11375116
Status:ACTIVE
Category:Private Limited Company

IDSALL SPICE LIMITED

SKN NUSINESS CENTRE 1,BIRMINGHAM,B19 2HN

Number:11849453
Status:ACTIVE
Category:Private Limited Company

IEA ONLINE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11957831
Status:ACTIVE
Category:Private Limited Company

MOWBRAY MANAGEMENT COMPANY LIMITED

DEVONSHIRE HOUSE, 29/31,BROMLEY,BR1 1LT

Number:00897096
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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