Advanced company searchLink opens in new window

SERGON LIMITED

Company number 07216275

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
08 Aug 2012 CH01 Director's details changed for Mr Ake Tobias Carlsson on 12 June 2012
08 Aug 2012 TM02 Termination of appointment of Gvc Secretaries Limited as a secretary on 28 August 2011
17 Jul 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
11 Jul 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012
11 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre 16th Floor Portland House Bressenden Place London SW1E 5RS on 11 June 2012
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Sep 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
23 Aug 2011 AP04 Appointment of Aston Corporate Secretarial Services Limited as a secretary
29 Jun 2011 AD01 Registered office address changed from Mbx, 1391 London Road Leigh-on-Sea SS9 2SA England on 29 June 2011
08 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted