SERENA SIMON LIMITED - History of Changes


DateDescription
2018-03-07 delete address 3RD FLOOR EAST 35-37 LUDGATE HILL LONDON EC4M 7JN
2018-03-07 insert address 06433517: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2018-03-07 update registered_address
2018-01-25 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 25/01/2018 TO PO BOX 4385, 06433517: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2015-08-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-08-11 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-28 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-01-27 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-02-02 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-02-01 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-07-20 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-07-20 update statutory_documents FIRST GAZETTE
2010-01-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-12-01 update statutory_documents FIRST GAZETTE
2009-01-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED
2008-12-09 update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 3RD FLOOR, 17 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7PA
2008-12-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 01/09/2008
2008-04-29 update statutory_documents CURRSHO FROM 30/11/2008 TO 31/10/2008
2007-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION