INTERSERVE DEVELOPMENTS NO.6 LIMITED

Capital Tower Capital Tower, London, SE1 8RT, England
StatusDISSOLVED
Company No.09256118
CategoryPrivate Limited Company
Incorporated09 Oct 2014
Age9 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years7 months, 18 days

SUMMARY

INTERSERVE DEVELOPMENTS NO.6 LIMITED is an dissolved private limited company with number 09256118. It was incorporated 9 years, 7 months, 5 days ago, on 09 October 2014 and it was dissolved 7 months, 18 days ago, on 26 September 2023. The company address is Capital Tower Capital Tower, London, SE1 8RT, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-28

Made up date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Vose

Termination date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-13

Officer name: Mr Christopher James Edwards

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2021

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-29

New date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-23

Officer name: Julie Helen Downman

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Jeremy Mark White

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Vose

Appointment date: 2021-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-29

Made up date: 2019-12-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Interserve Investments Limited

Change date: 2020-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Address

Type: AD01

Old address: Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU

New address: Capital Tower 91 Waterloo Road London SE1 8RT

Change date: 2020-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajan Goyal

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Stephen Michael Jones

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Helen Downman

Appointment date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Iain Sutherland

Termination date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-25

Officer name: Mr Rajan Goyal

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard Field

Termination date: 2018-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-30

Officer name: Wendy Lisa Rapley

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-23

Officer name: Mrs. Wendy Lisa Rapley

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Carlyon Phillips

Termination date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 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: 10 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Judith Carlyon Phillips

Appointment date: 2015-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-31

Officer name: Leigh Smerdon

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 09 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYBER BROKERS LIMITED

COLESHOP FARM NORTHLOAD LANE,WEDMORE,BS28 4SY

Number:09933034
Status:ACTIVE
Category:Private Limited Company

ELITE ENGINES LTD

6-8 CREEK ROAD,,BARKING,IG11 0TA

Number:11885355
Status:ACTIVE
Category:Private Limited Company

MCCAFFREY AUTO SALES LTD

UNIT 2C SPAMOUNT MILL,CASTLEDERG,BT81 7NB

Number:NI625384
Status:ACTIVE
Category:Private Limited Company

SAFE DATA STORAGE LIMITED

WATERLEAF LTD,LIMPLEY STOKE,BA2 7FS

Number:05007240
Status:ACTIVE
Category:Private Limited Company

TG SPORT MANAGEMENT LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:08983451
Status:ACTIVE
Category:Private Limited Company

THE SPA CIRCLE LTD

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:11716112
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