- Company Overview for SR2 BUSINESS SERVICES LIMITED (07262333)
- Filing history for SR2 BUSINESS SERVICES LIMITED (07262333)
- People for SR2 BUSINESS SERVICES LIMITED (07262333)
- More for SR2 BUSINESS SERVICES LIMITED (07262333)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2018 | AD01 | Registered office address changed from 15 Englemann Way Burdon Vale Sunderland Tyne & Wear SR3 2NY to 38 Grinstead Way Durham DH1 1LZ on 7 June 2018 | |
27 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 2 April 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
14 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
11 Jul 2011 | CH01 | Director's details changed for Mr Richard Bernard Huntley on 24 May 2011 | |
11 Jul 2011 | CH03 | Secretary's details changed for Mary Susan Huntley on 24 May 2011 | |
15 Jul 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
24 May 2010 | NEWINC | Incorporation |