Advanced company searchLink opens in new window

S.R. CAPITAL EM LTD

Company number 07436348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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