Advanced company searchLink opens in new window

SERVIZIO LIMITED

Company number 10891064

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)
22 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 24 November 2024
21 May 2024 MR04 Satisfaction of charge 108910640001 in full
18 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
26 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 24 November 2022
19 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 24 November 2021
02 Sep 2021 AD01 Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU England to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021
13 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 24 November 2020
29 Nov 2019 600 Appointment of a voluntary liquidator
29 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-25
29 Nov 2019 LIQ02 Statement of affairs
15 Nov 2019 AD01 Registered office address changed from Unit 6/7 Teybrook Centre Brook Road Great Tey Colchester CO6 1JE England to Dephna House 24-26 Arcadia Avenue London N3 2JU on 15 November 2019
15 Oct 2019 CS01 Confirmation statement made on 30 July 2019 with updates
27 Jun 2019 PSC01 Notification of Clive Holmes as a person with significant control on 7 June 2019
27 Jun 2019 PSC07 Cessation of Daniel Peter Ratcliff as a person with significant control on 7 June 2019
26 Jun 2019 TM01 Termination of appointment of Daniel Ratcliff as a director on 7 June 2019
17 Jun 2019 AD01 Registered office address changed from Unit C4 Moorfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RU England to Unit 6/7 Teybrook Centre Brook Road Great Tey Colchester CO6 1JE on 17 June 2019
12 Jun 2019 AP01 Appointment of Mr Clive Holmes as a director on 7 June 2019
07 Jun 2019 MR01 Registration of charge 108910640001, created on 30 May 2019
14 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
14 Aug 2018 PSC01 Notification of Daniel Ratcliff as a person with significant control on 16 May 2018
14 Aug 2018 PSC07 Cessation of Colin Gunnell as a person with significant control on 16 May 2018
16 May 2018 TM01 Termination of appointment of Colin Gunnell as a director on 16 May 2018
16 May 2018 AD01 Registered office address changed from 2nd Floor the Port House Port Solent Marina Portsmouth Hampshire PO6 4th United Kingdom to Unit C4 Moorfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RU on 16 May 2018
16 May 2018 AP01 Appointment of Mr Daniel Ratcliff as a director on 16 May 2018
31 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-31
  • GBP 1