SERVEERTH LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/11/2121 November 2021 Registered office address changed from Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom to Unit 4E Central Park Halesowen Road Netherton DY2 9NW on 2021-11-21

View Document

04/10/214 October 2021 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

09/06/219 June 2021 CESSATION OF CHARLOTTE COLLETT AS A PSC

View Document

27/05/2127 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT BURGOS

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR JOHN ROBERT BURGOS

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COLLETT

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 1A JAMES LEWIS COURT WESTON FAVELL NORTHAMPTON NN3 2TH UNITED KINGDOM

View Document

01/04/211 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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