Download leads from Nexok and grow your business. Find out more

Server Update Limited

Documents

Total Documents56
Total Pages142

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off
20 January 2015Final Gazette dissolved via compulsory strike-off
7 October 2014First Gazette notice for compulsory strike-off
7 October 2014First Gazette notice for compulsory strike-off
21 March 2014Compulsory strike-off action has been suspended
21 March 2014Compulsory strike-off action has been suspended
4 February 2014First Gazette notice for compulsory strike-off
4 February 2014First Gazette notice for compulsory strike-off
8 January 2014Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU United Kingdom on 8 January 2014
8 January 2014Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU United Kingdom on 8 January 2014
8 January 2014Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU United Kingdom on 8 January 2014
19 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1,000
19 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1,000
5 October 2012Total exemption small company accounts made up to 31 December 2011
5 October 2012Total exemption small company accounts made up to 31 December 2011
30 April 2012Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU United Kingdom on 30 April 2012
30 April 2012Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU United Kingdom on 30 April 2012
30 April 2012Annual return made up to 21 January 2012 with a full list of shareholders
30 April 2012Annual return made up to 21 January 2012 with a full list of shareholders
27 April 2012Registered office address changed from 12 Sun Street Sawbridgeworth Hertfordshire CM21 9PP England on 27 April 2012
27 April 2012Registered office address changed from 12 Sun Street Sawbridgeworth Hertfordshire CM21 9PP England on 27 April 2012
10 December 2011Particulars of a mortgage or charge / charge no: 1
10 December 2011Particulars of a mortgage or charge / charge no: 1
28 September 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Total exemption small company accounts made up to 31 December 2010
10 February 2011Secretary's details changed for Mr James Christopher Richardson on 1 November 2010
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
10 February 2011Secretary's details changed for Mr James Christopher Richardson on 1 November 2010
10 February 2011Director's details changed for Mr James Christopher Richardson on 1 November 2010
10 February 2011Director's details changed for Mr James Christopher Richardson on 1 November 2010
10 February 2011Director's details changed for Mr James Christopher Richardson on 1 November 2010
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
10 February 2011Secretary's details changed for Mr James Christopher Richardson on 1 November 2010
12 October 2010Registered office address changed from 281 Stansted Road Bishops Stortford Herts CM23 2BT on 12 October 2010
12 October 2010Registered office address changed from 281 Stansted Road Bishops Stortford Herts CM23 2BT on 12 October 2010
3 June 2010Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT United Kingdom on 3 June 2010
3 June 2010Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT United Kingdom on 3 June 2010
3 June 2010Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT United Kingdom on 3 June 2010
9 April 2010Total exemption small company accounts made up to 31 December 2009
9 April 2010Total exemption small company accounts made up to 31 December 2009
22 March 2010Annual return made up to 21 January 2010 with a full list of shareholders
22 March 2010Annual return made up to 21 January 2010 with a full list of shareholders
19 March 2010Director's details changed for James Christopher Richardson on 1 January 2010
19 March 2010Secretary's details changed for James Christopher Richardson on 1 January 2010
19 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009
19 March 2010Secretary's details changed for James Christopher Richardson on 1 January 2010
19 March 2010Secretary's details changed for James Christopher Richardson on 1 January 2010
19 March 2010Director's details changed for James Christopher Richardson on 1 January 2010
19 March 2010Registered office address changed from Unit 12 Twyford Business Centre London Road Bishop's Stortford Herts. CM23 3YT United Kingdom on 19 March 2010
19 March 2010Director's details changed for James Christopher Richardson on 1 January 2010
19 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009
19 March 2010Registered office address changed from Unit 12 Twyford Business Centre London Road Bishop's Stortford Herts. CM23 3YT United Kingdom on 19 March 2010
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
21 January 2009Incorporation
21 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed