Advanced company searchLink opens in new window

SERS HOLDINGS LIMITED

Company number 05826777

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 AD01 Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2015 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
10 Mar 2015 AD01 Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 10 March 2015
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AD01 Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU United Kingdom on 31 March 2014
29 Nov 2013 MR01 Registration of charge 058267770001
18 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
13 Sep 2013 TM01 Termination of appointment of Roberto Sciubba as a director
23 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
31 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Mar 2012 AD01 Registered office address changed from Maerdy Newydd Farm Bonvilston Cardiff CF5 6TR Wales on 22 March 2012
30 Nov 2011 AD01 Registered office address changed from C/O Montpelier Professional Leeds Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 30 November 2011
30 Nov 2011 CH01 Director's details changed for Mr Roberto Sciubba on 30 November 2011
30 Nov 2011 CH01 Director's details changed for Mr Salvatore Erri on 30 November 2011