About

Registered Number: 04180821
Date of Incorporation: 16/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 10 months ago)
Registered Address: Unit 12, Wilford Industrial Estate, Nottingham, Nottinghamshire, NG11 7EP

 

Having been setup in 2001, Serif Holdings Ltd have registered office in Nottingham in Nottinghamshire. The business has no directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 12 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 25 June 2017
CH01 - Change of particulars for director 27 March 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 05 July 2016
AR01 - Annual Return 17 March 2016
MR04 - N/A 11 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 20 March 2014
AUD - Auditor's letter of resignation 16 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 21 April 2008
RESOLUTIONS - N/A 16 April 2008
RESOLUTIONS - N/A 09 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 2004
AA - Annual Accounts 15 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
AAMD - Amended Accounts 28 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 10 October 2002
RESOLUTIONS - N/A 17 May 2002
123 - Notice of increase in nominal capital 17 May 2002
363s - Annual Return 14 March 2002
225 - Change of Accounting Reference Date 23 January 2002
287 - Change in situation or address of Registered Office 16 January 2002
288a - Notice of appointment of directors or secretaries 21 May 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
123 - Notice of increase in nominal capital 25 April 2001
CERTNM - Change of name certificate 24 April 2001
395 - Particulars of a mortgage or charge 18 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2004 Fully Satisfied

N/A

Charge over shares 31 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.