SR ENGINEERING SOLUTIONS LIMITED

2 The Close 2 The Close, Pinner, HA5 1PH, England
StatusDISSOLVED
Company No.07542217
CategoryPrivate Limited Company
Incorporated24 Feb 2011
Age13 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 28 days

SUMMARY

SR ENGINEERING SOLUTIONS LIMITED is an dissolved private limited company with number 07542217. It was incorporated 13 years, 3 months, 23 days ago, on 24 February 2011 and it was dissolved 2 years, 2 months, 28 days ago, on 22 March 2022. The company address is 2 The Close 2 The Close, Pinner, HA5 1PH, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sangarappillai Ravichandran

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

New address: 2 the Close Eastcote Pinner HA5 1PH

Change date: 2017-08-08

Old address: 21 the Close Eastcote Pinner HA5 1PH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-16

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

New address: 21 the Close Eastcote Pinner HA5 1PH

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2011

Action Date: 24 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-24

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-14

Old address: 2 the Close Eastcote Pinner Middlesex HA5 1PH United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUMONT EMIN & REEDY LTD

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:10987492
Status:ACTIVE
Category:Private Limited Company

DCH SOLUTIONS LIMITED

42 OWENFORD ROAD,COVENTRY,CV6 3FP

Number:10118916
Status:ACTIVE
Category:Private Limited Company

MOXIE CHAIN LTD

70 HILLFIELD PARK,LONDON,N21 3QL

Number:10957632
Status:ACTIVE
Category:Private Limited Company

OAKRIDGE (ABBEYDALE) MANAGEMENT COMPANY LIMITED

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:02235462
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PERFORMANCE VIEW LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08039513
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST EDMUNDSBURY WEALTH MANAGEMENT LTD

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:11382112
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