SERVE HQ LTD
Status | LIQUIDATION |
Company No. | 11765396 |
Category | Private Limited Company |
Incorporated | 14 Jan 2019 |
Age | 5 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SERVE HQ LTD is an liquidation private limited company with number 11765396. It was incorporated 5 years, 4 months, 20 days ago, on 14 January 2019. The company address is Greenfield Recovery Limited Trinity House Greenfield Recovery Limited Trinity House, Birmingham, B1 1QH.
Company Fillings
Liquidation disclaimer notice
Date: 24 Feb 2024
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Address
Type: AD01
New address: Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH
Change date: 2023-11-14
Old address: 12 Lemon Street Upper Floor, 12 Lemon Street Truro Cornwall TR1 2LS England
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: AD01
Old address: Unit 3, the Dry, Mount Wellington Mine, Fernsplatt Chacewater Truro Cornwall TR4 8RJ England
Change date: 2022-02-07
New address: 12 Lemon Street Upper Floor, 12 Lemon Street Truro Cornwall TR1 2LS
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company current extended
Date: 06 May 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-30
Old address: Office 13, the Old Chapel Greenbottom Chacewater Truro Cornwall TR4 8QP England
New address: Unit 3, the Dry, Mount Wellington Mine, Fernsplatt Chacewater Truro Cornwall TR4 8RJ
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
Old address: Office 3, Woodbine Business Park, Threemilestone Truro TR3 6BW England
Change date: 2020-03-05
New address: Office 13, the Old Chapel Greenbottom Chacewater Truro Cornwall TR4 8QP
Documents
Termination director company with name termination date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Spargo
Termination date: 2019-09-24
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Capital allotment shares
Date: 06 Sep 2019
Action Date: 24 Aug 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-08-24
Documents
Appoint person director company with name date
Date: 06 Sep 2019
Action Date: 24 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-24
Officer name: Miss Jessica Spargo
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Old address: 5 Lemon Terrace Bissoe Truro Cornwall TR4 8SS United Kingdom
New address: Office 3, Woodbine Business Park, Threemilestone Truro TR3 6BW
Change date: 2019-07-08
Documents
Some Companies
ECO MECHANICAL & ELECTRICAL LIMITED
2 CATCHPOLE LANE,MALDON,CM9 8PY
Number: | 11311371 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE 29 SEYMOUR ROAD,STOURBRIDGE,DY9 8TB
Number: | 10496387 |
Status: | ACTIVE |
Category: | Community Interest Company |
GLANAFAN,PEMBROKE,SA71 5RD
Number: | 10320756 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYLAN HOUSE,PETERSFIELD,GU31 4DR
Number: | 03729130 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ
Number: | 11808684 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MERLIN ROAD,LONDON,E12 5DJ
Number: | 08611524 |
Status: | ACTIVE |
Category: | Private Limited Company |