SERVEERTH LTD
Company Documents
| Date | Description |
|---|---|
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-03-31 with updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 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 |
| 04/10/214 October 2021 | Current accounting period shortened from 2022-04-30 to 2022-04-05 |
| 09/06/219 June 2021 | CESSATION OF CHARLOTTE COLLETT AS A PSC |
| 27/05/2127 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT BURGOS |
| 04/05/214 May 2021 | DIRECTOR APPOINTED MR JOHN ROBERT BURGOS |
| 04/05/214 May 2021 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COLLETT |
| 28/04/2128 April 2021 | REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 1A JAMES LEWIS COURT WESTON FAVELL NORTHAMPTON NN3 2TH UNITED KINGDOM |
| 01/04/211 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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