SERVISIONUK LIMITED

Lynton House Lynton House, London, WC1H 9LT
StatusDISSOLVED
Company No.09784044
CategoryPrivate Limited Company
Incorporated18 Sep 2015
Age8 years, 9 months
JurisdictionEngland Wales
Dissolution06 May 2024
Years1 month, 12 days

SUMMARY

SERVISIONUK LIMITED is an dissolved private limited company with number 09784044. It was incorporated 8 years, 9 months ago, on 18 September 2015 and it was dissolved 1 month, 12 days ago, on 06 May 2024. The company address is Lynton House Lynton House, London, WC1H 9LT.



Company Fillings

Gazette dissolved liquidation

Date: 06 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2023

Action Date: 02 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2022

Action Date: 02 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2021

Action Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2020

Action Date: 02 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: 341 Enterprise House Styal Road Manchester M22 5LG England

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Change date: 2019-07-22

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yoni Yuval

Termination date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Higham

Termination date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Higham

Cessation date: 2019-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gidon Tahan

Termination date: 2018-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-02

Psc name: Gidon Tahan

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Avraham Zeno

Appointment date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Yoni Yuval

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Izik Elkayam

Appointment date: 2018-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-02

Psc name: Servision Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-02

Psc name: Servision Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

New address: 341 Enterprise House Styal Road Manchester M22 5LG

Old address: 3000 Aviator Way Manchester M22 5TG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: Ennis House Sorby Road Irlam Manchester M44 5BA England

Change date: 2017-04-12

New address: 3000 Aviator Way Manchester M22 5TG

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Higham

Change date: 2017-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-02

Old address: 3000 Aviator Way Manchester M22 5TG United Kingdom

New address: Ennis House Sorby Road Irlam Manchester M44 5BA

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-19

Officer name: Mr Gidon Tahan

Documents

View document PDF

Incorporation company

Date: 18 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURRANEYE LTD

34 MONTAGU SQUARE,LONDON,W1H 2LJ

Number:07417795
Status:ACTIVE
Category:Private Limited Company

PROJECT SOLUTIONS LTD

C/O BERKELEY TOWNSEND HUNTER HOUSE,SHENFIELD,CM15 8NL

Number:03017128
Status:ACTIVE
Category:Private Limited Company

PRYMAGE UK LTD.

19 LEASES ROAD,NORTHALLERTON,DL7 9DB

Number:09649472
Status:ACTIVE
Category:Private Limited Company

RJD INVESTMENTS LIMITED

81 MELTON ROAD,NOTTINGHAM,NG2 6EN

Number:10769126
Status:ACTIVE
Category:Private Limited Company

SAXBY WILLSON LIMITED

14, THE CLOISTERS,GUILDFORD,GU1 1FY

Number:08045199
Status:ACTIVE
Category:Private Limited Company

TAGS INVESTMENTS

PROGENY HOUSE,LEEDS,LS1 2RY

Number:08854890
Status:ACTIVE
Category:Private Unlimited 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