HRRP LIMITED

King Street House King Street House, Norwich, NR3 1RB
StatusDISSOLVED
Company No.10220971
CategoryPrivate Limited Company
Incorporated08 Jun 2016
Age8 years, 5 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 2 months, 1 day

SUMMARY

HRRP LIMITED is an dissolved private limited company with number 10220971. It was incorporated 8 years, 5 days ago, on 08 June 2016 and it was dissolved 2 years, 2 months, 1 day ago, on 12 April 2022. The company address is King Street House King Street House, Norwich, NR3 1RB.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Old address: Chy Nyverow Newham Road Truro Cornwall TR1 2DP United Kingdom

Change date: 2021-01-19

New address: King Street House 15 Upper King Street Norwich NR3 1RB

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benedict John Anderson Padovan

Termination date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Geoffrey Inskip

Termination date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-26

Officer name: Laura Grace Montgomery

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-11

Psc name: Michael David Colin Craven Campbell

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-05

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2020

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Ronald Rule

Cessation date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2020

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-30

Psc name: John Geoffry Inskip

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2020

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Grace Montgomery

Cessation date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2020

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael David Colin Craven Campbell

Notification date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-05

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-12

Psc name: Marcus Ronald Rule

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-12

Psc name: John Geoffrey Inskip

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-12

Psc name: Laura Grace Montgomery

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2018

Action Date: 12 Dec 2017

Category: Capital

Type: SH01

Capital : 100,004 GBP

Date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Grace Montgomery

Appointment date: 2018-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Nigel Trewren Hare-Scott

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict John Anderson Padovan

Appointment date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Gibbs

Appointment date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Mr Nigel Trewren Hare-Scott

Documents

View document PDF

Incorporation company

Date: 08 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURA WIND (EAST TOWN) LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:08811586
Status:ACTIVE
Category:Private Limited Company

CODE SHIRE LTD

61 HIGH ROAD,LONDON,NW10 2SU

Number:11664404
Status:ACTIVE
Category:Private Limited Company

GEORGE APOSTOLACHE AND SON LTD

10 CAWTE MEWS,SWINDON,SN3 4DF

Number:09797529
Status:ACTIVE
Category:Private Limited Company

MOORE NEWS LTD

63 ROYAL GEORGE ROAD,BURGESS HILL,RH15 9SB

Number:05108790
Status:ACTIVE
Category:Private Limited Company

S & S FOX LTD

49 HIGH STREET HIGH STREET,NOTTINGHAM,NG15 7AW

Number:08665949
Status:ACTIVE
Category:Private Limited Company

SJS ELECTRICAL CONTRACTORS LIMITED

UNIT 10 HILBRE BUSINESS PARK,HOYLAKE,CH47 4AZ

Number:09807269
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