- Company Overview for SERVER PLUS LIMITED (04308852)
- Filing history for SERVER PLUS LIMITED (04308852)
- People for SERVER PLUS LIMITED (04308852)
- Insolvency for SERVER PLUS LIMITED (04308852)
- More for SERVER PLUS LIMITED (04308852)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2024 | COCOMP |
Order of court to wind up
|
|
28 Sep 2021 | REST-COCOMP | Restoration by order of court - previously in Compulsory Liquidation | |
15 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2019 | L64.07 | Completion of winding up | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Mar 2018 | COCOMP | Order of court to wind up | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AD01 | Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD to 85 Springfield Road Chelmsford CM2 6JL on 20 January 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr Mohamad Kheir Accad as a director on 25 November 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Rebecca Ann White as a director on 25 November 2015 | |
20 Jan 2016 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 25 November 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
26 Aug 2015 | CH01 | Director's details changed for Miss Rebecca Ann White on 6 August 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Jul 2015 | AP01 | Appointment of Miss Rebecca Ann White as a director on 9 July 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Marie Ann Nash as a director on 9 July 2015 | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|