SLR GARAGES LIMITED

77 Windermere Avenue, Hornchurch, RM12 5ER, England
StatusACTIVE
Company No.10690012
CategoryPrivate Limited Company
Incorporated24 Mar 2017
Age7 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

SLR GARAGES LIMITED is an active private limited company with number 10690012. It was incorporated 7 years, 1 month, 6 days ago, on 24 March 2017. The company address is 77 Windermere Avenue, Hornchurch, RM12 5ER, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

New address: 77 Windermere Avenue Hornchurch RM12 5ER

Old address: 11 the Paddocks Stapleford Abbotts Essex RM4 1HG United Kingdom

Change date: 2024-04-11

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106900120001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106900120002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106900120003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106900120004

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

New address: 11 the Paddocks Stapleford Abbotts Essex RM4 1HG

Old address: PO Box RM4 1HG 11 the Paddocks Stapleford Abbotts Essex RM4 1HG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Old address: The Paddocks the Paddocks Stapleford Abbotts Essex RM4 1HG England

New address: PO Box RM4 1HG 11 the Paddocks Stapleford Abbotts Essex RM4 1HG

Change date: 2021-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

Old address: 106 Trelawney Road Ilford IG6 2NW United Kingdom

New address: The Paddocks the Paddocks Stapleford Abbotts Essex RM4 1HG

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2018

Action Date: 11 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106900120004

Charge creation date: 2018-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2018

Action Date: 09 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-09

Charge number: 106900120003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106900120001

Charge creation date: 2018-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106900120002

Charge creation date: 2018-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Mr Denver Rajaratnam

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with new address

Date: 09 May 2017

Category: Address

Type: AD02

New address: 106 Trelawney Road Ilford IG6 2NW

Documents

View document PDF

Incorporation company

Date: 24 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACREVIL CONSTRUCTION LIMITED

60 LONG LANE,,SE1 4AU

Number:01189400
Status:LIQUIDATION
Category:Private Limited Company

AMALOCK LIMITED

4 TURNBERRY LANE,NORTHAMPTON,NN4 0PA

Number:11242880
Status:ACTIVE
Category:Private Limited Company

HPH (DISTRIBUTION SERVICES) LIMITED

MAYFIELD HOUSE,PRESTON,PR5 4JN

Number:03806229
Status:ACTIVE
Category:Private Limited Company

JLS INTERIORS LTD

67 WESTOW STREET,LONDON,SW19 3RW

Number:11155939
Status:ACTIVE
Category:Private Limited Company

REGIO ILT COMPANY LIMITED

38 SIZEWELL ROAD,LEISTON,IP16 4AB

Number:11050712
Status:ACTIVE
Category:Private Limited Company

SHAKERLEY COMMUNITY PARTNERSHIP

COMMUNITY CENTRE,TYLDESLEY,M29 8FU

Number:04225590
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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