LE RAJ (BRIGG) LIMITED

Normanby Gateway Normanby Gateway, Scunthorpe, DN15 9YG
StatusDISSOLVED
Company No.07431317
CategoryPrivate Limited Company
Incorporated05 Nov 2010
Age13 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution25 May 2022
Years2 years, 1 month, 14 days

SUMMARY

LE RAJ (BRIGG) LIMITED is an dissolved private limited company with number 07431317. It was incorporated 13 years, 8 months, 3 days ago, on 05 November 2010 and it was dissolved 2 years, 1 month, 14 days ago, on 25 May 2022. The company address is Normanby Gateway Normanby Gateway, Scunthorpe, DN15 9YG.



Company Fillings

Gazette dissolved liquidation

Date: 25 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-05

Old address: 82 Oswald Road Scunthorpe North Lincolnshire DN15 7PA

New address: Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

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 updates

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fazlu Kabir

Cessation date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fazlu Kabir

Termination date: 2017-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 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: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: 35 Frances Street Scunthorpe North Lincolnshire DN15 6NS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-27

Old address: 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS England

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jan 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 05 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANRO-SERVICES LTD

29 WALSALL STREET,COVENTRY,CV4 8EZ

Number:08028566
Status:ACTIVE
Category:Private Limited Company

APPRIZE IT SOLUTIONS LTD.

12 WADDON WAY,CROYDON,CR0 4HU

Number:08192467
Status:ACTIVE
Category:Private Limited Company

CLIFF COATES ASSOCIATES LIMITED

RIVERSIDE FOX'S MARINA, THE STRAND,IPSWICH,IP2 8NJ

Number:03420414
Status:ACTIVE
Category:Private Limited Company

DREAMFELT LTD

33 BROOKHILL RD,LONDON,SE18 6TU

Number:11407130
Status:ACTIVE
Category:Private Limited Company

GOLDLINE ASSET MANAGEMENT LIMITED

UNIT 21 KINGSPARK BUSINESS CENTRE,NEW MALDEN,KT3 3ST

Number:04266466
Status:ACTIVE
Category:Private Limited Company

POWER SLIPFORMERS LIMITED

40 KIMBOLTON ROAD,BEDFORDSHIRE,MK40 2NR

Number:04656960
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