Advanced company searchLink opens in new window

SERVER PLUS LIMITED

Company number 04308852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AP01 Appointment of Ms Marie Ann Nash as a director
31 Mar 2014 TM01 Termination of appointment of Olivia Rogers as a director
19 Mar 2014 AP04 Appointment of Kingsley Secretaries Limited as a secretary
19 Mar 2014 AP01 Appointment of Miss Olivia Ann Rogers as a director
19 Mar 2014 TM01 Termination of appointment of Douglas Hulme as a director
19 Mar 2014 AD01 Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on 19 March 2014
20 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
27 Jun 2011 AA Accounts for a small company made up to 31 October 2010
18 May 2011 AP01 Appointment of Douglas James Morley Hulme as a director
18 May 2011 AD01 Registered office address changed from Suite 404, Albany House 324/326 Regent Street London W1B 3HH on 18 May 2011
18 May 2011 TM01 Termination of appointment of Andrew Stuart as a director
18 May 2011 TM01 Termination of appointment of Stephen Kelly as a director
28 Jan 2011 CH01 Director's details changed for Mr Stephen John Kelly on 1 January 2011
26 Jan 2011 CH01 Director's details changed for Mr Andrew Moray Stuart on 1 January 2011
26 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Mr Andrew Moray Stuart on 23 September 2010
21 Jul 2010 AA Accounts for a small company made up to 31 October 2009
23 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders