- Company Overview for SERVE ACCESS LIMITED (10235910)
- Filing history for SERVE ACCESS LIMITED (10235910)
- People for SERVE ACCESS LIMITED (10235910)
- More for SERVE ACCESS LIMITED (10235910)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2018 | DS01 | Application to strike the company off the register | |
22 Feb 2018 | AA | Micro company accounts made up to 5 April 2017 | |
13 Feb 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 13 February 2018 | |
24 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 5 April 2017 | |
24 Jul 2017 | PSC01 | Notification of Angelita Sangalang as a person with significant control on 16 June 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
10 May 2017 | AD01 | Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 10 May 2017 | |
19 Apr 2017 | AP01 | Appointment of Mrs Angelita Sangalang as a director on 16 June 2016 | |
18 Apr 2017 | TM01 | Termination of appointment of Terry Mahoney as a director on 17 June 2016 | |
10 Jan 2017 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
16 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-16
|