SERVERSPACE LIMITED

3rd Floor 11-21 Paul Street, London, EC2A 4JU
StatusDISSOLVED
Company No.05958069
CategoryPrivate Limited Company
Incorporated05 Oct 2006
Age17 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 month, 20 days

SUMMARY

SERVERSPACE LIMITED is an dissolved private limited company with number 05958069. It was incorporated 17 years, 8 months, 15 days ago, on 05 October 2006 and it was dissolved 1 month, 20 days ago, on 30 April 2024. The company address is 3rd Floor 11-21 Paul Street, London, EC2A 4JU.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Rebecca Dimes

Appointment date: 2023-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reece Garethe Donovan

Termination date: 2023-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-28

Officer name: Julie Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew James Mcdonald

Termination date: 2023-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059580690002

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 21 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 22 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 01 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reece Garethe Donovan

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Macsween

Termination date: 2020-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mr Scott Thomas Cunningham

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Strachan Logan

Termination date: 2018-09-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew James Mcdonald

Appointment date: 2018-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-02

Officer name: Bruce Hall

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Haran

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Tim Pat Dufficy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tim Pat Dufficy

Termination date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Robert Dufficy

Termination date: 2014-12-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bruce Hall

Appointment date: 2014-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-03

Officer name: Mrs Sarah Haran

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-03

Officer name: Mr Richard Strachan Logan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Macsween

Appointment date: 2014-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

New address: 3Rd Floor 11-21 Paul Street London EC2A 4JU

Old address: Unit 23 Angel Gate City Road Islington London EC1V 2PT

Change date: 2015-02-03

Documents

View document PDF

Statement of companys objects

Date: 16 Dec 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Second filing of form with form type made up date

Date: 09 Dec 2014

Action Date: 05 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-10-05

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Dec 2014

Action Date: 05 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Dec 2014

Action Date: 05 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-10-05

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Dec 2014

Action Date: 05 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Dec 2014

Action Date: 05 Oct 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Dec 2014

Action Date: 05 Oct 2009

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2009-10-05

Form type: AR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059580690002

Charge creation date: 2014-12-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059580690001

Documents

View document PDF

Mortgage satisfy charge part

Date: 12 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059580690001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-02

Officer name: Conor Robert Dufficy

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-02

Officer name: Tim Pat Dufficy

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tim Pat Dufficy

Change date: 2014-01-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059580690001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2013

Action Date: 10 May 2013

Category: Address

Type: AD01

Old address: , 93-95 Borough High Street, London, SE1 1NL, United Kingdom

Change date: 2013-05-10

New address: Unit 23 Angel Gate City Road Islington London EC1V 2PT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2010

Action Date: 23 Sep 2010

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2010-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Tim Pat Dufficy

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Conor Robert Dufficy

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 16/06/2009 from, 6-8 underwood street, london, N1 7JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 02 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 05 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOERO CONSULTANCY LTD

76 LAMBSCROFT AVENUE,LONDON,SE9 4PB

Number:09831489
Status:ACTIVE
Category:Private Limited Company

LBP SOLUTIONS LIMITED

5 NEW MOOR CLOSE,ESSEX,CM0 7DL

Number:05418484
Status:ACTIVE
Category:Private Limited Company

M&K POLYMER (IMPORT & EXPORT) LTD

341 D WHITEHORSE ROAD,CROYDON,CR0 2HS

Number:09291300
Status:ACTIVE
Category:Private Limited Company

MYPILLOW LTD.

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:10413638
Status:ACTIVE
Category:Private Limited Company

NIKOLAS LOGISTICS LTD

155 NORTH STREET,LUTON,LU2 7QH

Number:10511057
Status:ACTIVE
Category:Private Limited Company

SOMSAY LTD

FLAT G04, ADELAIDE WHARF,LONDON,E2 8EZ

Number:11257887
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