- Company Overview for SERS HOLDINGS LIMITED (05826777)
- Filing history for SERS HOLDINGS LIMITED (05826777)
- People for SERS HOLDINGS LIMITED (05826777)
- Charges for SERS HOLDINGS LIMITED (05826777)
- More for SERS HOLDINGS LIMITED (05826777)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2016 | AD01 | Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2015 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | AD01 | Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 10 March 2015 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AD01 | Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU United Kingdom on 31 March 2014 | |
29 Nov 2013 | MR01 | Registration of charge 058267770001 | |
18 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | TM01 | Termination of appointment of Roberto Sciubba as a director | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Mar 2012 | AD01 | Registered office address changed from Maerdy Newydd Farm Bonvilston Cardiff CF5 6TR Wales on 22 March 2012 | |
30 Nov 2011 | AD01 | Registered office address changed from C/O Montpelier Professional Leeds Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 30 November 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Mr Roberto Sciubba on 30 November 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Mr Salvatore Erri on 30 November 2011 |