Advanced company searchLink opens in new window

SERAM UK LIMITED

Company number 04914631

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)
16 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 15 November 2023
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 15 November 2022
14 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 15 November 2021
07 Sep 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 September 2021
27 Jul 2021 AD01 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021
09 Jul 2021 600 Appointment of a voluntary liquidator
09 Jul 2021 LIQ10 Removal of liquidator by court order
01 Mar 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 15 November 2020
16 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 15 November 2019
21 Jan 2019 600 Appointment of a voluntary liquidator
21 Jan 2019 LIQ10 Removal of liquidator by court order
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 November 2018
02 Feb 2018 LIQ10 Removal of liquidator by court order
02 Feb 2018 600 Appointment of a voluntary liquidator
28 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 15 November 2017
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 15 November 2016
27 Nov 2015 AD01 Registered office address changed from 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales to 92 London Street Reading Berkshire RG1 4SJ on 27 November 2015
26 Nov 2015 4.20 Statement of affairs with form 4.19
26 Nov 2015 600 Appointment of a voluntary liquidator
26 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
12 Nov 2015 TM01 Termination of appointment of Royston Donald Woolcock as a director on 12 November 2015
02 Sep 2015 AP01 Appointment of Mr Gary Edward Workman as a director on 1 September 2015
28 Jul 2015 CH01 Director's details changed for Royston Donald Woolcock on 27 July 2015
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014