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

1st Serve PR Limited

Documents

Total Documents44
Total Pages206

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off
20 December 2016Final Gazette dissolved via voluntary strike-off
4 October 2016First Gazette notice for voluntary strike-off
4 October 2016First Gazette notice for voluntary strike-off
21 September 2016Application to strike the company off the register
21 September 2016Application to strike the company off the register
1 August 2016Confirmation statement made on 30 June 2016 with updates
1 August 2016Accounts for a dormant company made up to 30 September 2015
1 August 2016Confirmation statement made on 30 June 2016 with updates
1 August 2016Accounts for a dormant company made up to 30 September 2015
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
26 June 2014Director's details changed for Mr John Dolan on 1 February 2013
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
26 June 2014Total exemption small company accounts made up to 30 September 2013
26 June 2014Director's details changed for Mr John Dolan on 1 February 2013
26 June 2014Total exemption small company accounts made up to 30 September 2013
26 June 2014Director's details changed for Mr John Dolan on 1 February 2013
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
11 March 2013Registered office address changed from 32 Queen Mary House 1 Holford Way Roehampton London SW15 5DH United Kingdom on 11 March 2013
11 March 2013Registered office address changed from 32 Queen Mary House 1 Holford Way Roehampton London SW15 5DH United Kingdom on 11 March 2013
10 January 2013Total exemption full accounts made up to 30 September 2012
10 January 2013Total exemption full accounts made up to 30 September 2012
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 30 September 2011
21 December 2011Total exemption small company accounts made up to 30 September 2011
27 July 2011Annual return made up to 20 May 2011 with a full list of shareholders
27 July 2011Registered office address changed from 32 Queen Mary's House Roehampton London London SW15 5DH England on 27 July 2011
27 July 2011Annual return made up to 20 May 2011 with a full list of shareholders
27 July 2011Registered office address changed from 32 Queen Mary's House Roehampton London London SW15 5DH England on 27 July 2011
27 June 2011Current accounting period extended from 31 May 2011 to 30 September 2011
27 June 2011Current accounting period extended from 31 May 2011 to 30 September 2011
16 June 2010Company name changed top-rep LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
16 June 2010Company name changed top-rep LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
9 June 2010Change of name notice
9 June 2010Change of name notice
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing