SERVERSPACE LIMITED
Status | DISSOLVED |
Company No. | 05958069 |
Category | Private Limited Company |
Incorporated | 05 Oct 2006 |
Age | 17 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 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
Dissolution voluntary strike off suspended
Date: 12 Mar 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Feb 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059580690002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 16 Dec 2014
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 26 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059580690001
Documents
Mortgage satisfy charge part
Date: 12 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059580690001
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 28 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059580690001
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Dec 2010
Action Date: 23 Sep 2010
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2010-09-23
Documents
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
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
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
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
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
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
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
Resolution
Date: 02 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
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
Legacy
Date: 23 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 30/09/07
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Some Companies
76 LAMBSCROFT AVENUE,LONDON,SE9 4PB
Number: | 09831489 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE
Number: | 10413638 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 NORTH STREET,LUTON,LU2 7QH
Number: | 10511057 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT G04, ADELAIDE WHARF,LONDON,E2 8EZ
Number: | 11257887 |
Status: | ACTIVE |
Category: | Private Limited Company |