- Company Overview for SERVICEDLETS LTD (06718882)
- Filing history for SERVICEDLETS LTD (06718882)
- People for SERVICEDLETS LTD (06718882)
- Insolvency for SERVICEDLETS LTD (06718882)
- More for SERVICEDLETS LTD (06718882)
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) |
---|---|---|---|
27 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2021 | |
12 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2020 | |
27 Sep 2019 | AD01 | Registered office address changed from 326a Kings Road London SW3 5UH United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 27 September 2019 | |
26 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2019 | LIQ02 | Statement of affairs | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | TM02 | Termination of appointment of Amanda Pemberton as a secretary on 14 February 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
10 Oct 2018 | CH01 | Director's details changed for Mr Lee Raymond Pemberton on 1 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Amanda Pemberton as a director on 1 October 2018 | |
10 Oct 2018 | PSC07 | Cessation of Amanda Pemberton as a person with significant control on 1 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 8 Lansdown Place Cheltenham GL50 2HU England to 326a Kings Road London SW3 5UH on 10 October 2018 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jan 2018 | AA | Micro company accounts made up to 31 December 2016 | |
25 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
27 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
14 Jul 2017 | AD01 | Registered office address changed from Ivors Cottage Whittington Cheltenham Gloucestershire GL54 4HB to 8 Lansdown Place Cheltenham GL50 2HU on 14 July 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | CH01 | Director's details changed for Lee Raymond Pemberton on 1 September 2015 | |
09 Oct 2015 | CH01 | Director's details changed for Amanda Pemberton on 1 September 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from 132 Hewlett Road Cheltenham Gloucestershire GL52 6TT to Ivors Cottage Whittington Cheltenham Gloucestershire GL54 4HB on 9 October 2015 |