Srs Realisations 2017 Limited

DataGardener
dissolved
Unknown

Srs Realisations 2017 Limited

07189003Private Limited With Share Capital

Kpmg Llp 2 Forbury Place, 22 Forbury Road, Reading, RG13AD
Incorporated

15/03/2010

Company Age

16 years

Directors

2

Employees

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

Srs Realisations 2017 Limited (07189003) is a private limited with share capital incorporated on 15/03/2010 (16 years old) and registered in reading, RG13AD. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Private Limited With Share Capital
SIC: 46420
Unknown
Incorporated 15/03/2010
RG13AD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

8

Shareholders

2

CCJs

Board of Directors

2

Charges

14

Registered

2

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

99
Gazette Dissolved Liquidation
Category:Gazette
Date:11-11-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-11-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-08-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-07-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:19-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-03-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:14-11-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-10-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:13-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-09-2018
Resolution
Category:Resolution
Date:17-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2013
Termination Secretary Company With Name
Category:Officers
Date:02-04-2013
Termination Director Company With Name
Category:Officers
Date:04-03-2013
Termination Director Company With Name
Category:Officers
Date:04-02-2013
Auditors Resignation Company
Category:Auditors
Date:31-12-2012
Legacy
Category:Mortgage
Date:10-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2012
Legacy
Category:Mortgage
Date:08-06-2012
Legacy
Category:Mortgage
Date:18-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2012
Legacy
Category:Mortgage
Date:29-03-2012
Legacy
Category:Mortgage
Date:20-03-2012
Termination Director Company With Name
Category:Officers
Date:06-01-2012
Legacy
Category:Mortgage
Date:17-10-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-08-2011
Capital Allotment Shares
Category:Capital
Date:08-08-2011
Resolution
Category:Resolution
Date:08-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2011
Capital Allotment Shares
Category:Capital
Date:20-05-2011
Legacy
Category:Mortgage
Date:17-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2011
Resolution
Category:Resolution
Date:11-04-2011
Capital Allotment Shares
Category:Capital
Date:05-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2011
Legacy
Category:Mortgage
Date:20-10-2010
Legacy
Category:Mortgage
Date:10-09-2010
Legacy
Category:Mortgage
Date:10-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:27-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-04-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:21-04-2010
Change Of Name Notice
Category:Change Of Name
Date:21-04-2010
Legacy
Category:Mortgage
Date:20-04-2010
Resolution
Category:Resolution
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2010
Legacy
Category:Mortgage
Date:13-04-2010
Legacy
Category:Mortgage
Date:10-04-2010
Incorporation Company
Category:Incorporation
Date:15-03-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2018
Filing Date29/09/2017
Latest Accounts31/12/2016

Trading Addresses

Kpmg Llp 2 Forbury Place, 22 Forbury Road, Reading, Rg1 3Ad, RG13ADRegistered
Saltrock Surfwear, Saltrock House, Velator, Braunton, Devon, EX332DX

Contact

Kpmg Llp 2 Forbury Place, 22 Forbury Road, Reading, RG13AD