SERT TEAM LIMITED
Status | DISSOLVED |
Company No. | 10197048 |
Category | Private Limited Company |
Incorporated | 24 May 2016 |
Age | 8 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 26 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 14 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 84,NORTHAMPTON,NN2 6EE
Number: | 07934180 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLHOUSE,ROCHFORD,SS4 1DB
Number: | 08900595 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 POLLARD ROAD,LONDON,N20 0UD
Number: | 11514758 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BAGDALE,WHITBY,YO21 1QL
Number: | 10581958 |
Status: | ACTIVE |
Category: | Private Limited Company |
44A LIVERPOOL ROAD,MERSEYSIDE,L31 2LZ
Number: | 06371008 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEHILL FARM,STRATFORD-UPON-AVON,CV37 8BW
Number: | 11415111 |
Status: | ACTIVE |
Category: | Private Limited Company |