Advanced company searchLink opens in new window

SERVICEDLETS LTD

Company number 06718882

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-19
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
  • GBP 100
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