SERVERPLUSUK LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/08/2326 August 2023 Registered office address changed to PO Box 4385, 13379040 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-26

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

09/01/239 January 2023 Registered office address changed from C/O Europical Limited, 128 City Road C/O Europical Limited, 128 City Road London EC1V 2NX United Kingdom to C/O Europical Limited 128 City Road London EC1V 2NX on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Europical Limited, 128 City Road C/O Europical Limited, 128 City Road London EC1V 2NX on 2023-01-09

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Notification of Rowan Gale as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Director's details changed for Maxwell Moore on 2022-02-16

View Document

16/02/2216 February 2022 Notification of William Bevan as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

16/02/2216 February 2022 Appointment of Mr William Bevan as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Mr Rowan Gale as a director on 2022-02-15

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

15/02/2215 February 2022 Change of details for Maxwell Moore as a person with significant control on 2022-02-15

View Document

02/11/212 November 2021 Cessation of Jack Speechley as a person with significant control on 2021-11-02

View Document

02/10/212 October 2021 Termination of appointment of Jack Speechley as a director on 2021-09-05

View Document

06/08/216 August 2021 Notification of Jack Speechley as a person with significant control on 2021-08-04

View Document

06/08/216 August 2021 Change of details for Mr Maxwell Moore as a person with significant control on 2021-08-04

View Document

06/08/216 August 2021 Appointment of Mr Jack Speechley as a director on 2021-08-04

View Document

05/08/215 August 2021 Director's details changed for Mr Maxwell James Kennedy Moore on 2021-08-04

View Document

05/08/215 August 2021 Termination of appointment of Maxwell James Kennedy Moore as a secretary on 2021-08-04

View Document

06/05/216 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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