SERVICO CONTRACT UPHOLSTERY LIMITED
Company number 09479536
- Company Overview for SERVICO CONTRACT UPHOLSTERY LIMITED (09479536)
- Filing history for SERVICO CONTRACT UPHOLSTERY LIMITED (09479536)
- People for SERVICO CONTRACT UPHOLSTERY LIMITED (09479536)
- Charges for SERVICO CONTRACT UPHOLSTERY LIMITED (09479536)
- More for SERVICO CONTRACT UPHOLSTERY LIMITED (09479536)
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) |
---|---|---|---|
05 Dec 2024 | AD01 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB England to 3 Heaps Farm Lily Lanes Ashton Tameside OL6 9AD on 5 December 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
28 Oct 2024 | CH01 | Director's details changed for Mr Dale Philip Heathcote on 25 October 2024 | |
25 Oct 2024 | PSC05 | Change of details for Servico Holdings Limited as a person with significant control on 25 October 2024 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
24 Jan 2024 | MR01 | Registration of charge 094795360002, created on 23 January 2024 | |
20 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
24 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of a director | |
07 Nov 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
07 Nov 2018 | TM01 | Termination of appointment of Jane Louise Heathcote as a director on 24 August 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Unit J Sk14 Business Park Broadway Hyde SK14 4QF United Kingdom to 7 st Petersgate Stockport Cheshire SK1 1EB on 24 July 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 May 2018 | MR01 | Registration of charge 094795360001, created on 26 April 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates |