- Company Overview for SERVIZIO LIMITED (10891064)
- Filing history for SERVIZIO LIMITED (10891064)
- People for SERVIZIO LIMITED (10891064)
- Charges for SERVIZIO LIMITED (10891064)
- Insolvency for SERVIZIO LIMITED (10891064)
- More for SERVIZIO LIMITED (10891064)
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
|
|
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
|