SERGO SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 10442970 |
Category | Private Limited Company |
Incorporated | 24 Oct 2016 |
Age | 7 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 9 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
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 16 Jan 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Some Companies
167 TURNERS HILL,CHESHUNT,EN8 9BH
Number: | 05763169 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
44 PIAZZA TRILUSA,ROME,
Number: | FC031306 |
Status: | ACTIVE |
Category: | Other company type |
EQUITABLE HOUSE,HALIFAX,HX1 5SP
Number: | 07170936 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MARKET STREET,WIGAN,WN6 0HW
Number: | 11084594 |
Status: | ACTIVE |
Category: | Private Limited Company |