Advanced company searchLink opens in new window

SERVITICS LIMITED

Company number 09305282

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2017 CS01 Confirmation statement made on 24 December 2016 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2016 AA Accounts for a dormant company made up to 30 November 2015
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
24 Dec 2015 TM01 Termination of appointment of Philippe Duru as a director on 23 December 2014
24 Dec 2015 AP01 Appointment of Mr Daniel Rene Le Gal as a director on 23 December 2015
06 Jul 2015 AD01 Registered office address changed from , Unit 10 10-12 Baches Street, London, N1 6DL, England to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015
03 Jul 2015 AD01 Registered office address changed from , 93-95 Borough High Street, London, SE1 1NL, England to Office 10 10-12 Baches Street London N1 6DL on 3 July 2015
29 Jan 2015 AD01 Registered office address changed from , 1st Floor Ebbark House 93-95, London, SE1 1NL, England to Office 10 10-12 Baches Street London N1 6DL on 29 January 2015
11 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-11
  • GBP 100