- Company Overview for S.R. CAPITAL EM LTD (07436348)
- Filing history for S.R. CAPITAL EM LTD (07436348)
- People for S.R. CAPITAL EM LTD (07436348)
- More for S.R. CAPITAL EM LTD (07436348)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2019 | DS01 | Application to strike the company off the register | |
26 Sep 2018 | AA | Micro company accounts made up to 30 December 2017 | |
25 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
22 Jun 2018 | TM01 | Termination of appointment of Ola Atose as a director on 1 June 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2018 | AA | Micro company accounts made up to 30 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2017 | TM01 | Termination of appointment of Adam Kolade as a director on 2 April 2017 | |
13 May 2017 | TM01 | Termination of appointment of Ifeanyi Nwike as a director on 2 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Ola Atose as a director on 9 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of David John Paul Freeman as a director on 20 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Obi Ochiagha as a director on 25 March 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Tobi Adegboyega as a director on 25 March 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr David John Paul Freeman as a director on 25 March 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 6 Avonmouth Street London SE1 6NX England to 80-90 Paul Street Paul Street London EC2A 4NE on 7 April 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
06 Oct 2016 | TM01 | Termination of appointment of Tolu Simisola Kukoyi as a director on 1 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of David Taiwo as a director on 1 October 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
10 Aug 2016 | AD01 | Registered office address changed from 1 Northumberland Ave Northumberland Avenue Trafalgar Square London WC2N 5BW to 6 Avonmouth Street London SE1 6NX on 10 August 2016 | |
21 May 2016 | AP01 | Appointment of Mr Tobi Adegboyega as a director on 7 January 2016 |