- 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) |
---|---|---|---|
25 Mar 2014 | AP01 | Appointment of Mr Kofi Edmund Ampadu as a director | |
18 Mar 2014 | AR01 | Annual return made up to 18 February 2014 with full list of shareholders | |
18 Mar 2014 | AP01 | Appointment of Mr Adam Adebisi as a director | |
18 Mar 2014 | AP01 | Appointment of Ms Olubukola Mary Alade as a director | |
17 Mar 2014 | AP01 | Appointment of Ms Shadia Akokhia as a director | |
17 Mar 2014 | TM02 | Termination of appointment of Adetobi Adegboyega as a secretary | |
17 Mar 2014 | AP01 | Appointment of Ms Mabinty Sesay as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Robert Michael Palmer as a director | |
17 Mar 2014 | AP03 | Appointment of Mr Onyebuchi Nwike as a secretary | |
17 Mar 2014 | AD01 | Registered office address changed from 4Th Floor Lancaster House 70 Newington Causeway London SE1 6DF on 17 March 2014 | |
17 Mar 2014 | TM01 | Termination of appointment of Rotimi Awopeju as a director | |
09 Dec 2013 | AR01 | Annual return made up to 11 November 2013 with full list of shareholders | |
09 Dec 2013 | CH03 | Secretary's details changed for Mr Adetobi Olu Adegboyega on 9 December 2013 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Jun 2013 | AD01 | Registered office address changed from 36 Carnbrook Road London SE3 8AX United Kingdom on 14 June 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
16 Aug 2011 | AD01 | Registered office address changed from 87a Newington Causeway Elephant and Castle London SE1 6BD England on 16 August 2011 | |
12 Aug 2011 | CERTNM |
Company name changed shalom rain LTD\certificate issued on 12/08/11
|
|
11 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2010 | NEWINC |
Incorporation
|