RR SMT LTD
Status | DISSOLVED |
Company No. | 09515594 |
Category | Private Limited Company |
Incorporated | 28 Mar 2015 |
Age | 9 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2020 |
Years | 4 years, 3 months, 10 days |
SUMMARY
RR SMT LTD is an dissolved private limited company with number 09515594. It was incorporated 9 years, 2 months, 4 days ago, on 28 March 2015 and it was dissolved 4 years, 3 months, 10 days ago, on 20 February 2020. The company address is 342 Regents Park Road, London, N3 2LJ, England.
Company Fillings
Liquidation compulsory completion
Date: 20 Nov 2019
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 07 Sep 2017
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-01
Old address: 35-37 Brent Street London NW4 2EF
New address: 342 Regents Park Road London N3 2LJ
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Appoint person director company with name date
Date: 11 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mr Richard Roseborne
Documents
Certificate change of name company
Date: 03 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed adborne LIMITED\certificate issued on 03/12/15
Documents
Termination director company with name termination date
Date: 19 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-01
New address: 35-37 Brent Street London NW4 2EF
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11244181 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY HOUSE THIRD AVENUE,RADSTOCK,BA3 4XD
Number: | 06139439 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY HILL INDEPENDENT SCHOOL
21 BRINKBURN GARDENS,EDGWARE,HA8 5PL
Number: | 11816870 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
111 PRINCE ALBERT ROAD,SOUTHSEA,PO4 9HT
Number: | 09261833 |
Status: | ACTIVE |
Category: | Private Limited Company |
305 REGENTS PARK ROAD,FINCHLEY,N3 1DP
Number: | 07475894 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUICK SILVER DRY CLEANERS LIMITED
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 09493551 |
Status: | ACTIVE |
Category: | Private Limited Company |