Advanced company searchLink opens in new window

SERVICED RETAIL LTD

Company number 08468453

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)
04 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 8 November 2024
16 Feb 2024 600 Appointment of a voluntary liquidator
15 Feb 2024 LIQ10 Removal of liquidator by court order
21 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
08 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Nov 2022 AD01 Registered office address changed from Macknade Fine Foods Selling Road Faversham Kent ME13 8XF to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 17 November 2022
17 Nov 2022 600 Appointment of a voluntary liquidator
17 Nov 2022 LIQ02 Statement of affairs
17 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-09
18 Apr 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
07 Jun 2021 AP01 Appointment of Mr Shane Matthew Godwin as a director on 26 May 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
04 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Dec 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
11 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
31 May 2018 PSC04 Change of details for Mr Stefano Michele Cuomo as a person with significant control on 31 May 2018
21 May 2018 CH01 Director's details changed for Mr Stefano Cuomo on 21 May 2018
02 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017