S & R NEPALESE LIMITED
Status | DISSOLVED |
Company No. | 07625552 |
Category | Private Limited Company |
Incorporated | 06 May 2011 |
Age | 13 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months |
SUMMARY
S & R NEPALESE LIMITED is an dissolved private limited company with number 07625552. It was incorporated 13 years, 1 day ago, on 06 May 2011 and it was dissolved 4 years, 4 months ago, on 07 January 2020. The company address is Olympia House Olympia House, London, NW11 8RQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
New address: Olympia House Armitage Road London NW11 8RQ
Old address: 441 Great West Road Hounslow TW5 0BY
Change date: 2018-11-23
Documents
Liquidation voluntary statement of affairs
Date: 15 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Mr Shiva Chandra Malla
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Address
Type: AD01
Old address: 1St Floor 126-128 Uxbridge Rd London W13 8QS United Kingdom
Change date: 2012-06-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Appoint person director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shiva Chandra Malla
Documents
Termination director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
207 REGENT STREET,LONDON,W1B 3HH
Number: | 10372041 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELICAN HOUSE,SOUTHPORT,PR8 1DQ
Number: | 06588357 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE CENTRE DAVID LANE,NOTTINGHAM,NG6 0JU
Number: | 11728328 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11156567 |
Status: | ACTIVE |
Category: | Private Limited Company |
CVA RESOURCE CENTRE,CROYDON,CR0 2TB
Number: | 11393063 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HALLS FARM CLOSE,WINCHESTER,SO22 6RE
Number: | 05665012 |
Status: | ACTIVE |
Category: | Private Limited Company |