OWNERS REPRESENTATIVE INTERNATIONAL LIMITED

69 Stoneleigh Avenue, Coventry, CV5 6DA, England
StatusDISSOLVED
Company No.07267669
CategoryPrivate Limited Company
Incorporated27 May 2010
Age14 years, 5 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 9 months, 9 days

SUMMARY

OWNERS REPRESENTATIVE INTERNATIONAL LIMITED is an dissolved private limited company with number 07267669. It was incorporated 14 years, 5 days ago, on 27 May 2010 and it was dissolved 1 year, 9 months, 9 days ago, on 23 August 2022. The company address is 69 Stoneleigh Avenue, Coventry, CV5 6DA, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Old address: 14 Hanover Street Hanover Square London W1S 1YH

New address: 69 Stoneleigh Avenue Coventry CV5 6DA

Change date: 2018-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Ryan

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Ryan

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Ryan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Josephine Ryan

Change date: 2011-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Ryan

Change date: 2011-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Ryan

Documents

View document PDF

Incorporation company

Date: 27 May 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEST QUOTES LIMITED

147 OVERDOWN ROAD, TILEHURST,,RG31 6NN

Number:05540185
Status:ACTIVE
Category:Private Limited Company

FELLOWSFILM LTD

108 FILANCE LANE,STAFFORD,ST19 5JT

Number:11396215
Status:ACTIVE
Category:Private Limited Company

GAMES DIRECT LIMITED

THE CLOCK HOUSE,LIVERPOOL,L22 3XA

Number:08780927
Status:ACTIVE
Category:Private Limited Company

GRAVEL WALK MANAGEMENT COMPANY LIMITED

3 ROMNEY HOUSE,FARINGDON,SN7 7JA

Number:04501862
Status:ACTIVE
Category:Private Limited Company

LOW SKY DESIGN LIMITED

1 ANDROMEDA HOUSE, CALLEVA PARK,BERKSHIRE,RG7 8AP

Number:06027121
Status:ACTIVE
Category:Private Limited Company

SEASIDE LEISURE UK LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:11698767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source