SOUTH OF THE RIVER INVESTMENTS LIMITED
Company number 08465923
- Company Overview for SOUTH OF THE RIVER INVESTMENTS LIMITED (08465923)
- Filing history for SOUTH OF THE RIVER INVESTMENTS LIMITED (08465923)
- People for SOUTH OF THE RIVER INVESTMENTS LIMITED (08465923)
- Insolvency for SOUTH OF THE RIVER INVESTMENTS LIMITED (08465923)
- More for SOUTH OF THE RIVER INVESTMENTS LIMITED (08465923)
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) |
---|---|---|---|
23 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2024 | |
14 Aug 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Jan 2023 | AD01 | Registered office address changed from First Floor, Ruskin House 23 Coombe Road Croydon CR0 1BD England to C/O Voscap Limited 67 Grosvenor Street Mayfair London W1K 3JN on 26 January 2023 | |
26 Jan 2023 | LIQ02 | Statement of affairs | |
26 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
03 Jul 2020 | AD01 | Registered office address changed from 409-411 London Road Mitcham Surrey CR4 4BG to First Floor, Ruskin House 23 Coombe Road Croydon CR0 1BD on 3 July 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jul 2019 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
06 Jun 2019 | PSC01 | Notification of Sheliza Manji as a person with significant control on 1 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
30 May 2019 | PSC07 | Cessation of Yadav Thapar as a person with significant control on 30 April 2019 | |
30 May 2019 | TM01 | Termination of appointment of Yadav Thapar as a director on 20 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
24 Apr 2019 | AP01 | Appointment of Ms Sheliza Karim Manji as a director on 11 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
09 Apr 2019 | TM01 | Termination of appointment of Sheliza Karim Manji as a director on 9 April 2019 | |
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 9 April 2019
|
|
02 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
02 Apr 2019 | AP01 | Appointment of Ms Sheliza Karim Manji as a director on 1 April 2019 |