SERGO SOLUTIONS LTD

Unit 60 Darley Street, Bolton, BL1 3DX, England
StatusDISSOLVED
Company No.10442970
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years9 months, 12 days

SUMMARY

SERGO SOLUTIONS LTD is an dissolved private limited company with number 10442970. It was incorporated 7 years, 6 months, 6 days ago, on 24 October 2016 and it was dissolved 9 months, 12 days ago, on 18 July 2023. The company address is Unit 60 Darley Street, Bolton, BL1 3DX, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Old address: 16 Richmond Road Stechford Birmingham B33 8SH England

New address: Unit 60 Darley Street Bolton BL1 3DX

Change date: 2020-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

New address: 16 Richmond Road Stechford Birmingham B33 8SH

Old address: 215 Flaxley Rd Birmingham B33 9HL England

Change date: 2020-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-15

Officer name: Mr Delroy Walker

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-15

Psc name: Sajid Mohammed

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-15

Officer name: Sajid Hussain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

New address: 215 Flaxley Rd Birmingham B33 9HL

Old address: 77 Floyer Rd Birmingham B10 9PY England

Change date: 2020-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-15

Officer name: Mr Sajid Hussain

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2020

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sajid Mohammed

Notification date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-15

Officer name: Mohammed Intahab

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Intahab

Cessation date: 2019-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

New address: 77 Floyer Rd Birmingham B10 9PY

Change date: 2020-05-14

Old address: 16 Richmond Road Stechford Birmingham B33 8SH England

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Intahab

Appointment date: 2019-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-15

Psc name: Mohammed Intahab

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-15

Officer name: George Henry Myron Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Delroy Walker

Termination date: 2019-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Henry Myron Evans

Cessation date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abeera Reheman

Termination date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Old address: Unit 60 Darley Street Bolton BL1 3DX United Kingdom

New address: 16 Richmond Road Stechford Birmingham B33 8SH

Change date: 2019-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-09

Officer name: Mr Delroy Walker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-02

Psc name: George Henry Myron Evans

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Henry Myron Evans

Appointment date: 2019-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-02

Psc name: Abeera Reheman

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Ms Abeera Reheman

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-02

Psc name: Abeera Reheman

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-02

Officer name: Jacek Wojcik

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Downham

Termination date: 2019-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacek Wojcik

Cessation date: 2019-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-26

Old address: , 63 - 66 Hatton Garden, London, EC1N 8LE, United Kingdom

New address: Unit 60 Darley Street Bolton BL1 3DX

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Downham

Appointment date: 2018-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 13 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-13

Officer name: Jordan Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Downham

Termination date: 2018-10-12

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-10

Officer name: Mr James Downham

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2018

Action Date: 10 Sep 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Old address: , 84 Alpine Rise Coventry, CV3 6NR, England

New address: Unit 60 Darley Street Bolton BL1 3DX

Change date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-09

Officer name: Mr Jordan Stewart

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacek Wojcik

Termination date: 2018-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADTEC (WALTHAM ABBEY) LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:05763169
Status:ACTIVE
Category:Private Limited Company

ALCHIMICA UK LTD

3 NEW MILL COURT,SWANSEA,SA7 9FG

Number:11637541
Status:ACTIVE
Category:Private Limited Company

BEAULEY MOTOR SERVICES LIMITED

1 COOPERIDGE ROAD,BRISTOL,BS3 1PL

Number:06552134
Status:ACTIVE
Category:Private Limited Company

DAYBREAKHOTELS S.R.L

44 PIAZZA TRILUSA,ROME,

Number:FC031306
Status:ACTIVE
Category:Other company type

IAN SMITH MEDICAL LIMITED

EQUITABLE HOUSE,HALIFAX,HX1 5SP

Number:07170936
Status:ACTIVE
Category:Private Limited Company

SIMPLE RAD REPORTING LIMITED

15 MARKET STREET,WIGAN,WN6 0HW

Number:11084594
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