INTERSERVE GROUP HOLDINGS (QATAR) LIMITED

Capital Tower Capital Tower, London, SE1 8RT, England
StatusDISSOLVED
Company No.10154387
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 23 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 17 days

SUMMARY

INTERSERVE GROUP HOLDINGS (QATAR) LIMITED is an dissolved private limited company with number 10154387. It was incorporated 8 years, 23 days ago, on 28 April 2016 and it was dissolved 2 years, 4 months, 17 days ago, on 04 January 2022. The company address is Capital Tower Capital Tower, London, SE1 8RT, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-17

Officer name: Mr Christopher James Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-29

Officer name: Mr Jeremy Mark White

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Kenneth Smythe

Termination date: 2021-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-02

Officer name: Andrew John Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-04

Officer name: Andrew John Mcdonald

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Interserve Group Holdings 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

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

Change date: 2020-12-04

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

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr Anthony Kenneth Smythe

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: James Thomas Fell

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Mcdonald

Appointment date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-18

Officer name: Mr Andrew John Mcdonald

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Bush

Termination date: 2018-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-18

Officer name: Daniel Bush

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Trevor Bradbury

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-22

Officer name: Mr Daniel Bush

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Mr James Thomas Fell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Timothy Paul Haywood

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Adrian Michael Ringrose

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Bush

Appointment date: 2017-08-02

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Paul Haywood

Change date: 2017-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 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: 04 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATB LEGAL LTD

19 RODGER CRESCENT,BATHGATE,EH48 3GR

Number:SC627002
Status:ACTIVE
Category:Private Limited Company

CLYDEBANK OIL LIMITED

GILLESPIE AND ANDERSON,147 BATH STREET,G2 4SN

Number:SC077056
Status:ACTIVE
Category:Private Limited Company

JAMES CORBETT FISHING LIMITED

1 HAMES PLACE,LAIRG,IV27 4PR

Number:SC472985
Status:ACTIVE
Category:Private Limited Company

JON GREEN MORTGAGES LIMITED

21 GRANGELY CLOSE,READING,RG31 7DR

Number:08867994
Status:ACTIVE
Category:Private Limited Company

NEXUS COMPUTERS LIMITED

96 HIGH STREET,PRESTATYN,LL19 9BE

Number:05183130
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOMLINSON ENGINEERING SERVICES LTD

1 STATION COURT,WICKFORD,SS11 7AT

Number:10045745
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