Servr Ltd was registered on 19 July 2011. There are 3 directors listed as Foster, Clare Anne, Heaps, Michael Joseph, Higgins, Stephanie Rose for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Clare Anne | 19 July 2011 | 10 April 2014 | 1 |
HEAPS, Michael Joseph | 28 May 2012 | 15 June 2012 | 1 |
HIGGINS, Stephanie Rose | 28 May 2012 | 15 June 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 October 2017 | |
L64.07 - Release of Official Receiver | 21 July 2017 | |
COCOMP - Order to wind up | 15 May 2015 | |
DISS40 - Notice of striking-off action discontinued | 20 January 2015 | |
AR01 - Annual Return | 19 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 November 2014 | |
AA - Annual Accounts | 30 April 2014 | |
TM01 - Termination of appointment of director | 29 April 2014 | |
TM01 - Termination of appointment of director | 29 April 2014 | |
AP01 - Appointment of director | 14 April 2014 | |
TM01 - Termination of appointment of director | 04 March 2014 | |
CERTNM - Change of name certificate | 12 September 2013 | |
AR01 - Annual Return | 15 August 2013 | |
AD01 - Change of registered office address | 12 June 2013 | |
AA - Annual Accounts | 15 March 2013 | |
AP01 - Appointment of director | 25 January 2013 | |
AR01 - Annual Return | 27 September 2012 | |
CH01 - Change of particulars for director | 15 August 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
AD01 - Change of registered office address | 19 June 2012 | |
CERTNM - Change of name certificate | 29 May 2012 | |
AP01 - Appointment of director | 29 May 2012 | |
AP01 - Appointment of director | 29 May 2012 | |
AD01 - Change of registered office address | 22 May 2012 | |
NEWINC - New incorporation documents | 19 July 2011 |