SERETIX LTD - SAMUEL STREET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-05-25 View Report
Gazette. Gazette notice voluntary. 2021-03-09 View Report
Dissolution. Dissolution application strike off company. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2020-03-27 View Report
Accounts. Accounts type micro entity. 2019-11-28 View Report
Confirmation statement. Statement with updates. 2019-03-22 View Report
Persons with significant control. Cessation date: 2018-04-30. Psc name: Charlotte Andrew. 2018-07-26 View Report
Persons with significant control. Notification date: 2018-04-30. Psc name: Melody Royo. 2018-06-25 View Report
Accounts. Change account reference date company current extended. 2018-06-12 View Report
Officers. Termination date: 2018-04-30. Officer name: Charlotte Andrew. 2018-05-16 View Report
Officers. Appointment date: 2018-04-30. Officer name: Mrs Melody Royo. 2018-05-15 View Report
Address. New address: Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW. Change date: 2018-05-01. Old address: 353 Oldham Road Rochdale OL16 5LN United Kingdom. 2018-05-01 View Report
Incorporation. Capital: GBP 1 2018-03-06 View Report