Advanced company searchLink opens in new window

SERVERSIDE GROUP LIMITED

Company number 04637582

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)
07 May 2018 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Dec 2016 AD01 Registered office address changed from 16 Kingly Street London W1B 5PT to Fleet Place House 2 Fleet Place London EC4M 7RF on 28 December 2016
21 Dec 2016 4.70 Declaration of solvency
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-25
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,875.7054
18 Jan 2016 AD02 Register inspection address has been changed from 16 Kingly Street London W1B 5PT England to C/O Gemalto Uk Limited Gps House 215 Great Portland Street London W1W 5PN
15 Jan 2016 AD03 Register(s) moved to registered inspection location 16 Kingly Street London W1B 5PT
01 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
12 Jun 2015 SH20 Statement by Directors
12 Jun 2015 SH19 Statement of capital on 12 June 2015
  • GBP 20,875.7054
12 Jun 2015 CAP-SS Solvency Statement dated 02/06/15
12 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 02/06/2015
13 Apr 2015 TM01 Termination of appointment of Anita Rajdev as a director on 31 March 2015
19 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20,875.7054
08 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
20 Jun 2014 AP01 Appointment of Mr Lloyd Spencer Smith as a director
20 Jun 2014 TM01 Termination of appointment of Arnaud Pavec as a director
20 Jun 2014 TM01 Termination of appointment of Olivier Athlan as a director
26 Mar 2014 AP01 Appointment of Mr Olivier Athlan as a director
27 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,875.7054
22 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
30 Apr 2013 AP01 Appointment of Mrs Anita Rajdev as a director
18 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders