SR INTERNATIONAL LIMITED

Ground Floor 10 Anderton Road Ground Floor 10 Anderton Road, Birmingham, B11 1NQ, West Midland, England
StatusDISSOLVED
Company No.08727163
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 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

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 09 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANDETTS LIMITED

THE MOAT HOUSE SALLOW LANE,NORWICH,NR15 2UL

Number:08931512
Status:ACTIVE
Category:Private Limited Company

CHIRMORIE WIND FARM LIMITED

22-24 KING STREET,MAIDENHEAD,SL6 1EF

Number:09171934
Status:ACTIVE
Category:Private Limited Company

GOLDEN DRAGON 6 LIMITED

SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11071852
Status:ACTIVE
Category:Private Limited Company

HALIFAX FARM MEATS LTD

LOWER SCOUT EDGE OFF GIBB LANE,HALIFAX,HX2 0TR

Number:10528515
Status:ACTIVE
Category:Private Limited Company

HOLKHAM FOODS LIMITED

HOLKHAM ESTATE OFFICE,WELLS NEXT THE SEA,NR23 1AB

Number:04405686
Status:ACTIVE
Category:Private Limited Company

SEYON STAR LIMITED

5 ASHDOWN ROAD,UXBRIDGE,UB10 0HY

Number:08309341
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