SERVICE-U-RIGHT 2020 LIMITED
Company Documents
Date | Description |
---|---|
09/08/249 August 2024 | Final Gazette dissolved following liquidation |
09/05/249 May 2024 | Return of final meeting in a creditors' voluntary winding up |
16/06/2316 June 2023 | Liquidators' statement of receipts and payments to 2023-04-20 |
09/05/229 May 2022 | Registered office address changed from 70 Seabourne Road Southbourne Bournemouth Dorset BH5 2HT United Kingdom to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2022-05-09 |
06/05/226 May 2022 | Appointment of a voluntary liquidator |
06/05/226 May 2022 | Notice to Registrar of Companies of Notice of disclaimer |
06/05/226 May 2022 | Statement of affairs |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
20/07/2120 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/04/203 April 2020 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
25/11/1925 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ROBBINS |
20/11/1920 November 2019 | CESSATION OF AMY JOY WHITE AS A PSC |
20/11/1920 November 2019 | DIRECTOR APPOINTED MR STUART ROBBINS |
20/11/1920 November 2019 | APPOINTMENT TERMINATED, DIRECTOR AMY WHITE |
21/10/1921 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company