SERVISION PLC

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.05143241
CategoryPrivate Limited Company
Incorporated02 Jun 2004
Age20 years, 1 day
JurisdictionEngland Wales
Dissolution18 Dec 2019
Years4 years, 5 months, 16 days

SUMMARY

SERVISION PLC is an dissolved private limited company with number 05143241. It was incorporated 20 years, 1 day ago, on 02 June 2004 and it was dissolved 4 years, 5 months, 16 days ago, on 18 December 2019. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 18 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Change date: 2018-07-23

Old address: Commonwealth House, 55-58 Pall Mall London SW1Y 5JH England

Documents

View document PDF

Resolution

Date: 01 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2017

Action Date: 25 May 2017

Category: Capital

Type: SH01

Capital : 1,421,954.615 GBP

Date: 2017-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: Commonwealth House, 55-58 Pall Mall London SW1Y 5JH

Change date: 2017-06-15

Old address: Quadrant House 55-58 Pall Mall London SW1Y 5JH

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 1,350,876.12 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Dec 2016

Category: Address

Type: AD03

New address: Capita Asset Services, 40 Duke's Place London EC3A 7NH

Documents

View document PDF

Change sail address company with new address

Date: 29 Dec 2016

Category: Address

Type: AD02

New address: Capita Asset Services, 40 Duke's Place London EC3A 7NH

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-02

Officer name: Chaim Levy

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gideon Tahan

Change date: 2016-06-02

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eitan Tzitz Yanuv

Change date: 2016-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Antony Fabian Legge

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Apr 2016

Action Date: 02 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-06

New address: Quadrant House 55-58 Pall Mall London SW1Y 5JH

Old address: , C/O Adams & Remers Llp Dukes Court, 32 Duke Street St James's, London, SW1Y 6DF

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Capital : 1,087,963.57 GBP

Date: 2015-11-27

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 1,268,402.13 GBP

Date: 2015-10-01

Documents

View document PDF

Second filing of form with form type

Date: 09 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 09 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2015

Action Date: 23 Jul 2015

Category: Capital

Type: SH01

Capital : 911,510.98 GBP

Date: 2015-07-23

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2015

Action Date: 29 May 2015

Category: Capital

Type: SH01

Date: 2015-05-29

Capital : 882,664.83 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2015

Action Date: 04 Sep 2014

Category: Capital

Type: SH01

Capital : 707,294.25 GBP

Date: 2014-09-04

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2015

Action Date: 21 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-21

Capital : 686,596.47 GBP

Documents

View document PDF

Resolution

Date: 06 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 29 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 27 Oct 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Resolution

Date: 12 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2013

Action Date: 27 Dec 2012

Category: Capital

Type: SH01

Capital : 553,073.83 GBP

Date: 2012-12-27

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2013

Action Date: 11 Feb 2013

Category: Capital

Type: SH01

Capital : 554,049.44 GBP

Date: 2013-02-11

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2013

Action Date: 01 Feb 2011

Category: Capital

Type: SH01

Capital : 499,770.64 GBP

Date: 2011-02-01

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2013

Action Date: 31 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-31

Capital : 421,645.64 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2013

Action Date: 27 Oct 2009

Category: Capital

Type: SH01

Capital : 394,245.635 GBP

Date: 2009-10-27

Documents

View document PDF

Resolution

Date: 08 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-06

Officer name: Gideon Tahan

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chaim Levy

Change date: 2012-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-06

Officer name: Eitan Tzitz Yanuv

Documents

View document PDF

Annual return company with made up date

Date: 06 Aug 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-20

Officer name: Eitan Tzitz Yanuv

Documents

View document PDF

Resolution

Date: 27 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 28 Sep 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Resolution

Date: 29 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 07 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-07

Old address: , 4th Floor, 70 Grays Inn Road, London, WC1X 8BT

Documents

View document PDF

Resolution

Date: 11 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 05 Jul 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 23 Dec 2009

Action Date: 02 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-02

Documents

View document PDF

Resolution

Date: 11 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; bulk list available separately

Documents

View document PDF

Resolution

Date: 06 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 27/07/07--------- £ si [email protected]=18833 £ ic 228903/247736

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/07; bulk list available separately

Documents

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/06; bulk list available separately

Documents

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 07 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 20/07/07 from: 90 gloucester place, london, W1U 6EH

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/08/06

Documents

View document PDF

Resolution

Date: 15 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/08/05--------- £ si [email protected]=12715 £ ic 181364/194079

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/08/05--------- £ si [email protected]=1255 £ ic 180109/181364

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/08/05--------- £ si [email protected]=1255 £ ic 178854/180109

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/05; bulk list available separately

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 13/08/04-05/10/04 £ si [email protected]=37304 £ ic 125746/163050

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 01/09/05 from: 2ND floor mansfield house, 1 southampton street, london, WC2R 0LR

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 09 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ARLESEY HOLDINGS LIMITED

6 MANDEVILLE MEWS,CRAIGAVON,BT62 3NS

Number:NI041233
Status:ACTIVE
Category:Private Limited Company

AUSTIN LOGISTICS L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL025808
Status:ACTIVE
Category:Limited Partnership

BROKER IQ LIMITED

7TH FLOOR,LONDON,EC3R 7AA

Number:10777848
Status:ACTIVE
Category:Private Limited Company

POLYCOAT LTD

OFFICE 5, WILLOW FARM,DISS,IP22 1LQ

Number:10393314
Status:ACTIVE
Category:Private Limited Company

PRINCIPALITY DESIGNATED MEMBER NO.2 LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:06691381
Status:ACTIVE
Category:Private Limited Company

SKYLINED LIMITED

FLAT 1,LONDON,SW17 8QJ

Number:08779285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source