SERT TEAM LIMITED

7 St. Petersgate, Stockport, SK1 1EB, Cheshire
StatusDISSOLVED
Company No.10197048
CategoryPrivate Limited Company
Incorporated24 May 2016
Age8 years, 10 days
JurisdictionEngland Wales
Dissolution26 Oct 2022
Years1 year, 7 months, 8 days

SUMMARY

SERT TEAM LIMITED is an dissolved private limited company with number 10197048. It was incorporated 8 years, 10 days ago, on 24 May 2016 and it was dissolved 1 year, 7 months, 8 days ago, on 26 October 2022. The company address is 7 St. Petersgate, Stockport, SK1 1EB, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: 21 Chesham Drive Basildon SS15 4AH England

New address: 7 st. Petersgate Stockport Cheshire SK1 1EB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Todorov Gribachev

Change date: 2019-06-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stefan Todorov Gribachev

Change date: 2019-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Old address: Unit 1 349C High Road London N22 8JA England

New address: 21 Chesham Drive Basildon SS15 4AH

Change date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stefan Todorov Gribachev

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Stefan Todorov Gribachev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

New address: Unit 1 349C High Road London N22 8JA

Old address: Suite a, Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-20

Old address: Lombard Road Suite a, Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ United Kingdom

New address: Suite a, Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: Lombard Road Suite a, Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ

Change date: 2017-10-20

Old address: 10/12 Suite a, Jubilee Centre Lombard Road South Wimbledon London SW19 3TZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Old address: 20 Pasture Road Dagenham Essex RM9 5BJ England

Change date: 2017-10-20

New address: 10/12 Suite a, Jubilee Centre Lombard Road South Wimbledon London SW19 3TZ

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-15

Officer name: Mr Stefan Todorov Gribachev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: 32 Kenton Park Crescent Harrow HA3 8UA England

New address: 20 Pasture Road Dagenham Essex RM9 5BJ

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOPLUS NORTHAMPTON LIMITED

UNIT 84,NORTHAMPTON,NN2 6EE

Number:07934180
Status:ACTIVE
Category:Private Limited Company

BOOKSBYMETRE LIMITED

MILLHOUSE,ROCHFORD,SS4 1DB

Number:08900595
Status:ACTIVE
Category:Private Limited Company

CONSUMABLE SUPPLIES LTD

46 POLLARD ROAD,LONDON,N20 0UD

Number:11514758
Status:ACTIVE
Category:Private Limited Company

ESKDALE FISHERIES LTD

28 BAGDALE,WHITBY,YO21 1QL

Number:10581958
Status:ACTIVE
Category:Private Limited Company

MEDICAL WEALTHCARE LIMITED

44A LIVERPOOL ROAD,MERSEYSIDE,L31 2LZ

Number:06371008
Status:ACTIVE
Category:Private Limited Company

ROUNDSTONE NURSERIES LIMITED

WHITEHILL FARM,STRATFORD-UPON-AVON,CV37 8BW

Number:11415111
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