SR INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 08727163 |
Category | Private Limited Company |
Incorporated | 10 Oct 2013 |
Age | 10 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 4 months, 6 days |
SUMMARY
SR INTERNATIONAL LIMITED is an dissolved private limited company with number 08727163. It was incorporated 10 years, 9 months, 26 days ago, on 10 October 2013 and it was dissolved 3 years, 4 months, 6 days ago, on 30 March 2021. The company address is Ground Floor 10 Anderton Road Ground Floor 10 Anderton Road, Birmingham, B11 1NQ, West Midland, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type dormant
Date: 28 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type dormant
Date: 21 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Termination secretary company with name termination date
Date: 30 Jul 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Md Rabiul Islam
Termination date: 2017-07-30
Documents
Accounts with accounts type dormant
Date: 30 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type dormant
Date: 01 Aug 2016
Action Date: 03 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-03
Documents
Change person director company with change date
Date: 13 Jan 2016
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-27
Officer name: Mrs Sharmin Akhter Rima Rima
Documents
Second filing of form with form type
Date: 09 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person secretary company with name date
Date: 18 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Md Rabiul Islam
Appointment date: 2015-12-01
Documents
Change person director company with change date
Date: 28 Nov 2015
Action Date: 28 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-28
Officer name: Mrs Sharmin Akhter Rima
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2015
Action Date: 28 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-28
Old address: 5 Clacton Road London E6 3ER
New address: Ground Floor 10 Anderton Road Spark Brook Birmingham West Midland B11 1NQ
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Appoint person director company with name date
Date: 27 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharmin Akhter Rima
Appointment date: 2015-10-02
Documents
Termination director company with name termination date
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Md Rabiul Islam
Termination date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 10 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Certificate change of name company
Date: 08 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed POWER4LAPTOP LIMITED\certificate issued on 08/06/15
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2015
Action Date: 07 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-07
Old address: 122 Tennyson Road London E15 4DS
New address: 5 Clacton Road London E6 3ER
Documents
Termination director company with name termination date
Date: 07 Jun 2015
Action Date: 07 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Halima Islam Nasrin
Termination date: 2015-06-07
Documents
Appoint person director company with name date
Date: 18 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Halima Islam Nasrin
Appointment date: 2015-04-14
Documents
Termination director company with name termination date
Date: 18 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Khaled
Termination date: 2015-04-01
Documents
Appoint person director company with name date
Date: 18 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Md Rabiul Islam
Appointment date: 2015-02-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Appoint person director company with name date
Date: 03 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Khaled
Appointment date: 2014-10-01
Documents
Termination director company with name termination date
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Khaled
Termination date: 2014-10-03
Documents
Termination secretary company with name termination date
Date: 03 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Md Rabiul Islam
Termination date: 2014-10-01
Documents
Change person director company with change date
Date: 29 Aug 2014
Action Date: 26 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-26
Officer name: Mr Md Rabiul Islam
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
Old address: 206 Caledon Road London Essex E6 2EX England
New address: 122 Tennyson Road London E15 4DS
Documents
Incorporation company
Date: 10 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE MOAT HOUSE SALLOW LANE,NORWICH,NR15 2UL
Number: | 08931512 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-24 KING STREET,MAIDENHEAD,SL6 1EF
Number: | 09171934 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11071852 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER SCOUT EDGE OFF GIBB LANE,HALIFAX,HX2 0TR
Number: | 10528515 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLKHAM ESTATE OFFICE,WELLS NEXT THE SEA,NR23 1AB
Number: | 04405686 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ASHDOWN ROAD,UXBRIDGE,UB10 0HY
Number: | 08309341 |
Status: | ACTIVE |
Category: | Private Limited Company |