S.REID SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 07588676 |
Category | Private Limited Company |
Incorporated | 04 Apr 2011 |
Age | 13 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 27 days |
SUMMARY
S.REID SOLUTIONS LTD is an dissolved private limited company with number 07588676. It was incorporated 13 years, 2 months, 5 days ago, on 04 April 2011 and it was dissolved 3 years, 7 months, 27 days ago, on 13 October 2020. The company address is 6 Cooper Crescent 6 Cooper Crescent, Leicester, LE8 6AF, Leicestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Address
Type: AD01
New address: 6 Cooper Crescent Whetstone Leicester Leicestershire LE8 6AF
Change date: 2016-02-12
Old address: Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Address
Type: AD01
New address: Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE
Old address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY
Change date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Reid
Change date: 2015-11-02
Documents
Annual return company with made up date
Date: 17 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Address
Type: AD01
Old address: Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU
New address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY
Change date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date
Date: 04 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Change person director company with change date
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Reid
Change date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Change registered office address company with date old address
Date: 06 May 2011
Action Date: 06 May 2011
Category: Address
Type: AD01
Old address: 12 Foxwood Road Birchmoor Tamworth North Warwickshire B781BB England
Change date: 2011-05-06
Documents
Some Companies
5 PENN WAY,WELWYN GARDEN CITY,AL7 3EE
Number: | 08065527 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURTIS HOUSE,HOVE,BN3 2PD
Number: | 10931337 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 THE STREET,ASHTEAD,KT21 1AT
Number: | 09143313 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS HOUSE,LONDON,SW1V 1PX
Number: | 11602782 |
Status: | ACTIVE |
Category: | Private Limited Company |
LMC BUSINESS WING,LONDON,E1 1JX
Number: | 09639576 |
Status: | ACTIVE |
Category: | Private Limited Company |
N P AUTOMOTIVE COATINGS (EUROPE) LIMITED
BRITANNIA TRADE PARK,SWINDON,SN3 4ND
Number: | 02651443 |
Status: | ACTIVE |
Category: | Private Limited Company |