- Company Overview for SERAM UK LIMITED (04914631)
- Filing history for SERAM UK LIMITED (04914631)
- People for SERAM UK LIMITED (04914631)
- Charges for SERAM UK LIMITED (04914631)
- Insolvency for SERAM UK LIMITED (04914631)
- More for SERAM UK LIMITED (04914631)
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) |
---|---|---|---|
14 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2024 | |
16 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2023 | |
16 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2022 | |
14 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 September 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021 | |
09 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
01 Mar 2021 | AD01 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021 | |
25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2020 | |
16 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2019 | |
21 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
19 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2018 | |
02 Feb 2018 | LIQ10 | Removal of liquidator by court order | |
02 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2017 | |
24 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2016 | |
27 Nov 2015 | AD01 | Registered office address changed from 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales to 92 London Street Reading Berkshire RG1 4SJ on 27 November 2015 | |
26 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | TM01 | Termination of appointment of Royston Donald Woolcock as a director on 12 November 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Gary Edward Workman as a director on 1 September 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Royston Donald Woolcock on 27 July 2015 |