SR TECHNOLOGIES UK LTD

23 Sunapee Road, Reading, RG2 6AQ, England
StatusDISSOLVED
Company No.07764879
CategoryPrivate Limited Company
Incorporated07 Sep 2011
Age12 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 11 months, 8 days

SUMMARY

SR TECHNOLOGIES UK LTD is an dissolved private limited company with number 07764879. It was incorporated 12 years, 9 months, 13 days ago, on 07 September 2011 and it was dissolved 1 year, 11 months, 8 days ago, on 12 July 2022. The company address is 23 Sunapee Road, Reading, RG2 6AQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mrs Swathi Singireddy

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Swathi Singi Reddy

Change date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

New address: 23 Sunapee Road Reading RG2 6AQ

Change date: 2019-08-05

Old address: 95 Sinatra Drive Oxley Park Milton Keynes MK4 4JH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bharat Reddy Sagireddy

Appointment date: 2016-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

New address: 95 Sinatra Drive Oxley Park Milton Keynes MK4 4JH

Old address: 8 Abercorn Road Luton LU4 0RN

Change date: 2015-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Swathi Singireddy

Change date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2015

Action Date: 24 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Swathi Singireddy

Change date: 2015-01-24

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-19

Old address: 17 Brabazon Road Hounslow TW5 9LL United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALER-ROWNEY LIMITED

DALER ROWNEY HOUSE,BRACKNELL,RG12 8SS

Number:00194555
Status:ACTIVE
Category:Private Limited Company

K9 HOUSE OF STYLE LTD

73 DUKE STREET,DARLINGTON,DL3 7SD

Number:10412646
Status:ACTIVE
Category:Private Limited Company

MIRASA CLEMENCE LIMITED

SHIV HOUSE, 42 HALE ROAD,ALTRINCHAM,WA14 2EX

Number:10803219
Status:ACTIVE
Category:Private Limited Company

MOBILITY SOLUTIONS N I LIMITED

UNIT 21,BANGOR,BT19 7PD

Number:NI629183
Status:ACTIVE
Category:Private Limited Company

RYEHILL AGRICULTURAL LIMITED

18 MELDRUM COURT,DUNFERMLINE,KY11 4XS

Number:SC411130
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TO HAVE AND TO HIRE LTD

30 MONCKTON ROAD,RETFORD,DN22 7XY

Number:11464373
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