Advanced company searchLink opens in new window

SERVICEMAX GLOBAL LTD

Company number 11737093

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)
15 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2024 DS01 Application to strike the company off the register
02 Jan 2024 AD01 Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024
21 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
31 Oct 2023 AA Accounts for a small company made up to 31 January 2023
16 Mar 2023 PSC02 Notification of Ptc Inc. as a person with significant control on 3 January 2023
08 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 8 March 2023
08 Mar 2023 CH01 Director's details changed for Michael Goldstein on 6 March 2023
04 Jan 2023 TM01 Termination of appointment of Neil Barua as a director on 3 January 2023
04 Jan 2023 TM01 Termination of appointment of Simon Stephen Keith Edwards as a director on 3 January 2023
04 Jan 2023 AP01 Appointment of Mr Eamonn Thomas Clarke as a director on 3 January 2023
03 Jan 2023 AP01 Appointment of Michael Goldstein as a director on 3 January 2023
29 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
28 Oct 2022 AA Accounts for a small company made up to 31 January 2022
21 Dec 2021 AA Accounts for a small company made up to 31 January 2021
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
20 Dec 2021 CH01 Director's details changed for Mr Simon Stephen Keith Edwards on 19 December 2021
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
21 Dec 2020 CH01 Director's details changed for Mr Neil Barua on 19 December 2020
18 Dec 2020 AA Accounts for a small company made up to 31 January 2020
06 Feb 2020 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 6 February 2020
29 Jan 2020 PSC08 Notification of a person with significant control statement
29 Jan 2020 PSC07 Cessation of General Electric Company as a person with significant control on 1 February 2019
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates