S.REID SOLUTIONS LTD

6 Cooper Crescent 6 Cooper Crescent, Leicester, LE8 6AF, Leicestershire, England
StatusDISSOLVED
Company No.07588676
CategoryPrivate Limited Company
Incorporated04 Apr 2011
Age13 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSHUL LIMITED

5 PENN WAY,WELWYN GARDEN CITY,AL7 3EE

Number:08065527
Status:ACTIVE
Category:Private Limited Company

BRAND MY BIG DAY LIMITED

CURTIS HOUSE,HOVE,BN3 2PD

Number:10931337
Status:ACTIVE
Category:Private Limited Company

DRAKI LIMITED

62 THE STREET,ASHTEAD,KT21 1AT

Number:09143313
Status:ACTIVE
Category:Private Limited Company

MARCAZO LTD

THOMAS HOUSE,LONDON,SW1V 1PX

Number:11602782
Status:ACTIVE
Category:Private Limited Company

MUSLIM INDEX LTD

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

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